AD01 |
Change of registered address from Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ England on 2023/11/30 to 197 Kingston Road Epsom Surrey KT19 0AB
filed on: 30th, November 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/07
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/07
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/11/15 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Goodman House 13a West Street Reigate Surrey RH2 9BL on 2022/08/25 to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/07
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/06/12
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/12 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/07
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/07
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/07
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/06/07
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/07
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/07
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW on 2014/08/12 to Goodman House 13a West Street Reigate Surrey RH2 9BL
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/07
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/11/21 from 13 Charles Ii Street London SW1Y 4QU United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/10/22
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/07
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/06/07
capital
|
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, June 2012
| incorporation
|
Free Download
(8 pages)
|