CS01 |
Confirmation statement with no updates Thursday 12th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th October 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mossleigh Highfield Close Northwood Middlesex HA6 1EX. Change occurred on Tuesday 20th August 2019. Company's previous address: 1 High Street Guildford Surrey GU2 4HP.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 12th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 30th September 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 30th September 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 30th September 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sunday 30th September 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 13th October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 High Street Guildford Surrey GU2 4HP. Change occurred on Sunday 31st August 2014. Company's previous address: Unit 3 Cygnus Business Centre, Dalmeyer Road London NW10 2XA.
filed on: 31st, August 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
NEWINC |
Company registration
filed on: 12th, October 2012
| incorporation
|
Free Download
(7 pages)
|