CH01 |
On 2022/03/15 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/19. New Address: 4 Hawthorne Place Epsom Surrey KT17 4AA. Previous address: Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP England
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
2021/08/01 - the day secretary's appointment was terminated
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2021/08/01 - the day director's appointment was terminated
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/26
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/09/01 - the day director's appointment was terminated
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/07/15 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/10 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/25 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/25
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/10 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/26
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/07/25
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/01
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/26
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/09/07
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/07
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/07
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/26
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/03/31 - the day director's appointment was terminated
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/14. New Address: Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP. Previous address: 7-11 Woodcote Road Wallington Surrey SM6 0LH
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/02/14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018/02/14 secretary's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/26
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/03/23. New Address: 7-11 Woodcote Road Wallington Surrey SM6 0LH. Previous address: Coles House 64D Central Road Worcester Park Surrey KT4 8HY
filed on: 23rd, March 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/07/26
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/26 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2014/08/04
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/26 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
TM02 |
2014/08/04 - the day secretary's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/11/22.
filed on: 22nd, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/08/14.
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2013/08/08
filed on: 8th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
2013/07/30 - the day director's appointment was terminated
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2013
| incorporation
|
|