GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/09
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/09
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/09
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/05/10. New Address: 6a High Street Esher KT10 9RT. Previous address: 152 Manor Road North Thames Ditton Surrey KT7 0BH
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/09
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/11/17 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/12 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/01/12 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/27.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/12 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
AD01 |
Change of registered office on 2014/01/14 from C/O 27 Angel Road 27 Angel Road Thames Ditton Surrey KT7 0AU United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed time to build LIMITEDcertificate issued on 17/05/13
filed on: 17th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/05/15
change of name
|
|
AR01 |
Annual return drawn up to 2013/01/12 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
2012/07/24 - the day director's appointment was terminated
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/07/19 from 8 Channon Court Maple Road Surbiton Surrey KT6 4RS United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/07/19 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/19.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/12 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 6th, May 2011
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2011
| incorporation
|
Free Download
(48 pages)
|