AD01 |
Registered office address changed from 161 Bishopsford Road Morden Surrey SM4 6BH England to 2 Melrose Close Worthing BN13 1NY on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Access House 141 Morden Road Mitcham Surrey CR4 4DG to 161 Bishopsford Road Morden Surrey SM4 6BH on Friday 27th May 2016
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 2nd March 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 2nd March 2014 with full list of members
filed on: 5th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 5th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 2nd March 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 2nd March 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Monday 12th September 2011 from Friary Court, 13-21 High Street Guildford Surrey GU1 3DL
filed on: 12th, September 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th April 2011.
filed on: 18th, April 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 2nd March 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 2nd March 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 16th March 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 7th, February 2009
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 16th April 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Friday 15th June 2007
filed on: 15th, June 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Friday 15th June 2007
filed on: 15th, June 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Thursday 2nd March 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 2nd March 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|