AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th May 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th May 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th May 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 3 Basing Road Banstead Surrey SM7 2BL England to Flat 1 21 De Vere Gardens London W8 5AN on Wednesday 18th October 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067539780006, created on Tuesday 5th September 2017
filed on: 5th, September 2017
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 5th May 2017
filed on: 6th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th May 2017.
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067539780005, created on Wednesday 25th January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(16 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, June 2016
| mortgage
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box P O Box 74 3 Basing Road Banstead Surrey SM7 9AF to 3 Basing Road Banstead Surrey SM7 2BL on Tuesday 26th April 2016
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 20th November 2015 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 28th December 2015
filed on: 29th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st December 2014.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st December 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Wednesday 20th November 2013 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 067539780003
filed on: 12th, September 2013
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 067539780004
filed on: 12th, September 2013
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 067539780002
filed on: 11th, September 2013
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to Tuesday 20th November 2012 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 11th, November 2012
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 20th November 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 20th November 2010 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2009 to Wednesday 31st March 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th March 2010.
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th November 2009 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 2nd November 2009 from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, December 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On Monday 15th December 2008 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2008
| incorporation
|
Free Download
(15 pages)
|