CS01 |
Confirmation statement with updates 14th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England on 21st July 2023 to 80 Compair Crescent Ipswich Suffolk IP2 0EH
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 20th July 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, March 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 10.00 GBP
capital
|
|
AD01 |
Change of registered address from 60 High Street Chobham Surrey GU24 8AA United Kingdom on 5th October 2015 to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(7 pages)
|