GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-31
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104562190001, created on 2022-09-12
filed on: 12th, September 2022
| mortgage
|
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-28
filed on: 20th, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-31
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-28
filed on: 9th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-28
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-29 to 2019-03-28
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 5th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-31
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-30
filed on: 3rd, July 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-11-23: 1392002.00 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Newfield House 9 Field House Close Hepscott NE61 6LU United Kingdom to 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF on 2018-12-17
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 3rd, December 2018
| resolution
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD at an unknown date
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2018-01-22 secretary's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-22
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-22 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-22 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-10-31
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-11-02
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-08-11: 1142002.00 GBP
filed on: 17th, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-04-12: 672002.00 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-11-30 to 2017-03-31
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-02-07: 422002.00 GBP
filed on: 24th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-12-16: 322002.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-11-17: 222002.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-11-02: 76502.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, November 2016
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 2016-11-01: 2.00 GBP
capital
|
|