GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 2020-08-15
filed on: 15th, August 2020
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086152310001 in full
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-07-18
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-07-18
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-07-18
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-01-31
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-18
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-18 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-07-18 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2014-03-03
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086152310001
filed on: 14th, February 2014
| mortgage
|
Free Download
(51 pages)
|
AP01 |
New director was appointed on 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2013-07-31 - new secretary appointed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2013
| incorporation
|
|
SH01 |
Statement of Capital on 2013-07-18: 1.00 GBP
capital
|
|