PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/15
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/15
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 126 South Street Enfield EN3 4QA England on 2022/05/18 to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/11/30
filed on: 12th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/11/30
filed on: 12th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/30.
filed on: 12th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/30
filed on: 12th, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/11/30
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 2 Park Court Pyrford Road, West Byfleet, KT14 6SD, United Kingdom on 2021/12/09 to 126 South Street Enfield EN3 4QA
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 28 Montague Road London N15 4BD on 2021/10/27 to 2 Park Court Pyrford Road West Byfleet KT14 6SD
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2021/08/07 to 28 Montague Road London N15 4BD
filed on: 7th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/15
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 20th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/15
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/15
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/05/15
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/05/15
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/15
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/15
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/21
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/15
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 28th, May 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/15
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 2012/05/15
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2011/08/31. Originally it was 2011/05/31
filed on: 26th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/15
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return up to 2010/05/15
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 26th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/06/01 with complete member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/05/31
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 31/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD
filed on: 31st, October 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 31st, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/07/04 with complete member list
filed on: 4th, July 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 4th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/05/31
filed on: 6th, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/05/31
filed on: 6th, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2007/05/25 with complete member list
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/05/25 with complete member list
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 2006/06/20 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/06/20 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2006
| incorporation
|
Free Download
(21 pages)
|