GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 8, 2015: 100.00 GBP
capital
|
|
AD02 |
New sail address Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW. Change occurred at an unknown date. Company's previous address: Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom.
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On December 22, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on December 4, 2009
filed on: 5th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to December 5, 2008 - Annual return with full member list
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On July 8, 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2008
| resolution
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, February 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 8th, February 2008
| resolution
|
|
88(2)R |
Alloted 99 shares on December 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, February 2008
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On February 6, 2008 Secretary resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 6, 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2008 Director resigned
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 6, 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(16 pages)
|