CH01 |
On Wed, 3rd Aug 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Sun, 30th Jul 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 30th Oct 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 29th Oct 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 29th Oct 2012. Old Address: 4 Ford Lane Farnham Surrey GU10 4SH
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 29th Oct 2012 secretary's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 29th Oct 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Oct 2011 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 3rd Feb 2012 director's details were changed
filed on: 4th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Feb 2012 director's details were changed
filed on: 4th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Feb 2012 director's details were changed
filed on: 4th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 26th Oct 2010 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 10th, November 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, October 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2009 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/2009 from 24 belvedere grove wimbledon london SW19 7RL
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2009
| gazette
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Nov 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Nov 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 22nd Nov 2007 with shareholders record
filed on: 22nd, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 22nd Nov 2007 with shareholders record
filed on: 22nd, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2006
| incorporation
|
Free Download
(20 pages)
|