AD01 |
Address change date: 1st November 2023. New Address: C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG. Previous address: Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX England
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2021
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
30th November 2021 - the day secretary's appointment was terminated
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th November 2021
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th November 2021 - the day director's appointment was terminated
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
12th February 2021 - the day secretary's appointment was terminated
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th April 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
30th January 2019 - the day secretary's appointment was terminated
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
20th December 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
9th June 2017 - the day secretary's appointment was terminated
filed on: 17th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 13th February 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 10th August 2016
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2016
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2016 to 30th June 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th December 2015
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th December 2015. New Address: Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX. Previous address: 15 London Street Chertsey Surrey KT16 8AP
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
18th December 2015 - the day director's appointment was terminated
filed on: 29th, December 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th December 2015
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st May 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(22 pages)
|