PSC04 |
Change to a person with significant control Tuesday 16th May 2023
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Old Gas Works 1 Godstone Road Whyteleafe Surrey CR3 0EG to 67 Westow Street London SE19 3RW on Wednesday 5th October 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th July 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th July 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 2nd May 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 2nd May 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
485000.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065832480002, created on Wednesday 10th December 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st July 2014 to Wednesday 30th April 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 2nd May 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Thursday 2nd May 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 5th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 2nd May 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 2nd May 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st May 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd May 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
486000.00 GBP is the capital in company's statement on Friday 5th March 2010
filed on: 24th, March 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 18th February 2010 from 128 Frant Road Thornton Heath Surrey CR7 7JU United Kingdom
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st May 2009 to Friday 31st July 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 14th May 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 7th, May 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 17/04/09
filed on: 7th, May 2009
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, August 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2008
| incorporation
|
Free Download
(12 pages)
|