AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/07
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/07
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/07
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/07
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 23rd, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/07
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/07
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/21. New Address: 2 Kenwood Park Weybridge KT13 0HJ. Previous address: 8 Warwick Lodge Gander Green Lane Sutton SM1 2HB England
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/02. New Address: 8 Warwick Lodge Gander Green Lane Sutton SM1 2HB. Previous address: 9 Gower Lodge St. Georges Road Weybridge Surrey KT13 0ES
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/07 with full list of members
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2016/06/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/07 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2015/05/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/09/04 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/07 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/05/30
capital
|
|
AD01 |
Change of registered office on 2014/05/29 from Parkview Flat 6 5 Queens Road Hersham Surrey KT12 5LU United Kingdom
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/05/29 from 9 Gower Lodge St. Georges Road Weybridge Surrey KT13 0ES England
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 2013/09/04 secretary's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/01/02 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/07 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013/01/02 secretary's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/07 from 53 Rydens Road Walton-on-Thames Surrey KT12 3AH United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/07 with full list of members
filed on: 11th, November 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/06/22 from 13 Oakfields Walton on Thames Surrey KT12 1EG England
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/06/21 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/12/04 - the day director's appointment was terminated
filed on: 4th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/12/04.
filed on: 4th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 23rd, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/07 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2011/02/28 secretary's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/02/28 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/02/28 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed horizon capital advisors LIMITEDcertificate issued on 14/10/10
filed on: 14th, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2010/08/12
change of name
|
|
TM01 |
2010/09/14 - the day director's appointment was terminated
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/09/14 - the day director's appointment was terminated
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/05/10.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/05/10 - the day secretary's appointment was terminated
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/05/10.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/05/10
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/05/10 - the day director's appointment was terminated
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2010/05/10
filed on: 10th, May 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/05/10.
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|