CS01 |
Confirmation statement with no updates 18th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd February 2023. New Address: Compliance House 3-5 Holmethorpe Avenue Redhill RH1 2LZ. Previous address: Unit 21 Charlwood Place Norwood Hill Road Charlwood RH6 0EB England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098292380001, created on 13th January 2023
filed on: 17th, January 2023
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th April 2022. New Address: Unit 21 Charlwood Place Norwood Hill Road Charlwood RH6 0EB. Previous address: 1 Park Road Smallfield Horley Surrey RH6 9RZ United Kingdom
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th May 2020
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2020
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2020
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 31st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th October 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th October 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|