GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Goodman House 13a West Street Reigate Surrey RH2 9BL on Wed, 24th Mar 2021 to 197 Kingston Road Epsom Surrey KT19 0AB
filed on: 24th, March 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 29th Feb 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 9th Aug 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 21st Apr 2016: 100.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Fri, 1st Aug 2014 secretary's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on Tue, 29th Jul 2014 to Goodman House 13a West Street Reigate Surrey RH2 9BL
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(37 pages)
|