DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England on Mon, 1st Feb 2021 to Fairman Harris 1 Landor Road London SW9 9RX
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th Jun 2016: 3.00 GBP
capital
|
|
AD01 |
Change of registered address from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on Thu, 14th Apr 2016 to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th May 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 11th May 2011. Old Address: Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th May 2011. Old Address: 1St Floor, Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th May 2011. Old Address: Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 9th May 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 9th May 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th May 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 30th, May 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 9th Jun 2009 with complete member list
filed on: 9th, June 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Tue, 17th Feb 2009 Appointment terminated secretary
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 17th Feb 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 19th Jun 2008 with complete member list
filed on: 19th, June 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2007
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, August 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, August 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, August 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, August 2007
| resolution
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares from Fri, 29th Jun 2007 to Fri, 29th Jun 2007. Value of each share 1 £, total number of shares: 3.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares from Fri, 29th Jun 2007 to Fri, 29th Jun 2007. Value of each share 1 £, total number of shares: 3.
filed on: 15th, August 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(17 pages)
|