AD01 |
Registered office address changed from 116 Ashley Road Walton-on-Thames KT12 1HW England to 2nd Floor, Suite B 68 Baker Street Weybridge Surrey KT13 8AL on 2023-08-02
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-08-02 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-10
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 24th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-10
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 20th, January 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5a Sandy's Row 5Asandys Row London E1 7HW England to 116 Ashley Road Walton-on-Thames KT12 1HW on 2021-09-23
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-10
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-10
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 14th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-14
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-04-01
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-01 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-14
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, December 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 61 Cheapside 61 Cheapside 2nd Floor London EC2V 6AX England to 5a Sandy's Row 5Asandys Row London E1 7HW on 2016-10-19
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-14 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5th Floor 6-8 Fenchurch Buildings London EC3M 5HR to 2nd Floor, 61 Cheapside 61 Cheapside 2nd Floor London EC2V 6AX on 2016-02-22
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-14 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-09: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-14 with full list of members
filed on: 21st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-21: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-03-01 secretary's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-14 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Pacific Intermediaries and Consultants Ltd 3Rd Floor 99 London Fruit Exchange Bushfield Street London E1 6EP United Kingdom on 2013-01-02
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-14 with full list of members
filed on: 12th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 19th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 296 Milton Road Cambridge Cambs CB4 1LH on 2012-01-18
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-14 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 13th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-04-14 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2009
| mortgage
|
Free Download
(5 pages)
|
288b |
On 2009-04-27 Appointment terminate, director and secretary
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/2009 from conifers water lane helions bumpstead haverhill CB9 7AL uk
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-04-27 Director appointed
filed on: 27th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-04-27 Secretary appointed
filed on: 27th, April 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 2009-04-15 Appointment terminated director
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2009
| incorporation
|
Free Download
(13 pages)
|