(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 21st, August 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st June 2024
filed on: 10th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st June 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd November 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd November 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 30th August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 30th August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 30th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 1st January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 30th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 30th August 2016.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
(TM01) Director's appointment was terminated on Monday 30th November 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th November 2015.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW. Change occurred on Thursday 26th November 2015. Company's previous address: Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st August 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st August 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th July 2014.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th July 2014.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th July 2014.
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|