AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unite 4 Finch Close Nottingham NG7 2NN England on 20th October 2023 to Unit 4 Finch Close Nottingham NG7 2NN
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 20th October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th February 2021
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th February 2021
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092793430001, created on 2nd July 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(23 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2019
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2019
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd October 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Stables 1 Howard Road Reigate RH2 7JE England on 27th May 2020 to Unite 4 Finch Close Nottingham NG7 2NN
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Chart Lane Reigate Surrey RH2 7DZ on 24th October 2019 to The Stables 1 Howard Road Reigate RH2 7JE
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 24th October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th October 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th October 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th April 2017: 2000.00 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 16th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th February 2017: 1300.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st November 2016: 1.00 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 55 Chart Lane 56 Chart Lane Reigate Surrey RH2 7DZ United Kingdom on 6th January 2016 to 55 Chart Lane Reigate Surrey RH2 7DZ
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(8 pages)
|