GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Dec 2021
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 24th Dec 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Dec 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 15th Nov 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Nov 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 102 London Road East Grinstead RH19 1RP England on Mon, 25th Oct 2021 to 102 London Road East Grinstead RH19 1EP
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 4th Oct 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Oct 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 258 Merton Road London SW18 5JL on Sat, 9th Oct 2021 to 102 London Road East Grinstead RH19 1RP
filed on: 9th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Oct 2021
filed on: 9th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Oct 2021 new director was appointed.
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Oct 2021
filed on: 9th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Oct 2021
filed on: 9th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Aug 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Aug 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Aug 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Oct 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Mar 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 100.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Mar 2015
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Mon, 16th Mar 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(36 pages)
|