CS01 |
Confirmation statement with updates Sunday 22nd October 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd October 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st February 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 10th February 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd October 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 21st December 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Sunday 5th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 5th July 2020
filed on: 5th, July 2020
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, June 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th June 2020
filed on: 12th, June 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 9th August 2013 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 21st August 2013 from 264 Hook Road Epsom Surrey KT19 8QT
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 13th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 13th January 2013.
filed on: 13th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 8th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st February 2011 director's details were changed
filed on: 7th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 14th December 2011 from 37 Chamberlain Street Wells Somerset BA5 2PQ United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2010
| incorporation
|
Free Download
(43 pages)
|