CH01 |
On January 19, 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 19, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 6, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073987060002, created on June 9, 2023
filed on: 9th, June 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 6, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 6, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 6, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 6, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2019
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 8, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 28, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 28, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 6, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 24, 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 14, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 14, 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 18th, May 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 18, 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 34 High Street Ewell Epsom Surrey KT17 1RW. Change occurred on November 10, 2015. Company's previous address: Global House Ashley Avenue Epsom Surrey KT18 5AD.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 30, 2013. Old Address: 81 River Way Epsom Surrey KT19 0HL United Kingdom
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, February 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|