GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
TM02 |
7th March 2018 - the day secretary's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th December 2016
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd March 2017. New Address: 11 Heatherfield Lane Weybridge KT13 0AS. Previous address: 6 the Hub, Enterprise & Innovation Centre Ravensbourne, 6 Penrose Way London, SE10 0EW SE10 0EW
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th August 2016: 100.00 GBP
capital
|
|
CH01 |
On 1st August 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072664350001, created on 24th August 2015
filed on: 2nd, September 2015
| mortgage
|
Free Download
|
AR01 |
Annual return drawn up to 16th June 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 7th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th August 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th June 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
9th January 2014 - the day secretary's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 9th January 2014
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th June 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th October 2013: 100 GBP
capital
|
|
AD01 |
Registered office address changed from the Ski Lodge Sandown Park Sports Club More Lane Esher Surrey KT10 8AN England on 12th April 2013
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th February 2013: 100.00 GBP
filed on: 26th, February 2013
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
18th December 2012 - the day director's appointment was terminated
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
17th December 2012 - the day director's appointment was terminated
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
11th December 2012 - the day director's appointment was terminated
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th June 2012 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th June 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th June 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 16th June 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2011 director's details were changed
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th May 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Oldthorpe 22 Esher Green Esher Surrey KT10 8AD United Kingdom on 18th February 2011
filed on: 18th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 31st July 2010 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2010
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|