CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th July 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th July 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 17th July 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 the Square High Pine Close Weybridge Surrey KT13 9EA to Riverholme the Towpath Shepperton Middlesex TW17 9LL on Monday 17th July 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 10th, May 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to Tuesday 14th July 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
AD01 |
Registered office address changed from Conifers Coopers Hill Lane Englefield Green Surrey TW20 0JX to 6 the Square High Pine Close Weybridge Surrey KT13 9EA on Thursday 24th September 2015
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th August 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 14th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 14th July 2013 with full list of members
filed on: 29th, September 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th July 2012 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 3rd December 2012 from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th October 2011.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2011.
filed on: 4th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2011
| incorporation
|
Free Download
(27 pages)
|