TM01 |
Director's appointment terminated on Mon, 8th Jan 2024
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42a Station Road East Station Road East Oxted RH8 0PG England on Sun, 14th Nov 2021 to 1078 Green Lane Dagenham RM8 1BP
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 19th Jan 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 11th, January 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom on Tue, 25th Jul 2017 to 42a Station Road East Station Road East Oxted RH8 0PG
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
CH03 |
On Mon, 12th Oct 2015 secretary's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 22nd Jul 2016, company appointed a new person to the position of a secretary
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 22nd Jul 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 22nd Jul 2016 secretary's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 22nd Jul 2016 secretary's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 100.00 GBP
capital
|
|