CH01 |
On Wed, 19th Feb 2025 director's details were changed
filed on: 19th, February 2025
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street London W1W 7LT England on Wed, 19th Feb 2025 to 85 Great Portland Street London W1W 7LT
filed on: 19th, February 2025
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wolfe Mead Farnham Road Bordon Hampshire GU35 0NH England on Wed, 19th Feb 2025 to 85 Great Portland Street London W1W 7LT
filed on: 19th, February 2025
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 20th Dec 2024
filed on: 20th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Dec 2024
filed on: 20th, December 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Dec 2024
filed on: 20th, December 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Dec 2024
filed on: 19th, December 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Dec 2024 new director was appointed.
filed on: 19th, December 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 18th, September 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Sep 2023 director's details were changed
filed on: 23rd, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Global House Ashley Avenue Epsom Surrey KT18 5AD England on Tue, 18th Jul 2023 to Wolfe Mead Farnham Road Bordon Hampshire GU35 0NH
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Poplar Road Esher Surrey KT10 0DD England on Fri, 30th Dec 2022 to Global House Ashley Avenue Epsom Surrey KT18 5AD
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Angus Close Chessington KT9 2BP England on Thu, 29th Dec 2022 to 36 Poplar Road Esher Surrey KT10 0DD
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Sep 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from M E Ball & Associates Ltd , Global House 1 Ashley Avenue Epsom KT18 5AD England on Tue, 17th Sep 2019 to 14 Angus Close Chessington KT9 2BP
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 18th Dec 2017 to M E Ball & Associates Ltd , Global House 1 Ashley Avenue Epsom KT18 5AD
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from M E Ball & Associates Ltd , Global House 1 Ashley Avenue Epsom KT18 5AD England on Mon, 18th Dec 2017 to M E Ball & Associates Ltd , Global House 1 Ashley Avenue Epsom KT185AD
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2016
| incorporation
|
Free Download
(10 pages)
|