AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jan 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jun 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jun 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Basing Road Banstead SM7 2BL on Wed, 18th Oct 2017 to Flat 1 21 De Vere Gardens London W8 5AN
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 17th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, September 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th May 2017
filed on: 6th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th May 2017 new director was appointed.
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071115620005, created on Wed, 25th Jan 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 13th, October 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 13th Oct 2016: 1000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071115620003
filed on: 12th, September 2013
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 071115620004
filed on: 12th, September 2013
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 071115620002
filed on: 11th, September 2013
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jun 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 27th, July 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, July 2011
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 21st Jun 2011 new director was appointed.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Dec 2010
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2009
| incorporation
|
Free Download
(20 pages)
|