GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on October 27, 2022
filed on: 27th, October 2022
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 9, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on January 31, 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110590530003, created on October 9, 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110590530001, created on May 16, 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 110590530002, created on May 16, 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 9, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2017
| incorporation
|
Free Download
(41 pages)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|