(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 25th June 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st June 2017 secretary's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 26th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
(AR01) Annual return made up to Sunday 26th January 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 26th January 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 26th January 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 8th March 2012 from the Links No 52 Molesey Close Hersham Walton-on-Thames Surrey KT12 4PX
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 26th January 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 26th April 2011 from C/O C/O, G & Co G & Co 8 High Street West Molesey Surrey KT8 2NA
filed on: 26th, April 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 26th January 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th January 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 26th January 2010 secretary's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 26th January 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Tuesday 10th March 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 16th October 2008
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/09/2008 from 30 addiscombe grove croydon surrey CR9 5AY
filed on: 1st, September 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 2nd, July 2008
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to Wednesday 14th February 2007
filed on: 14th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Wednesday 14th February 2007
filed on: 14th, February 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2006
filed on: 5th, September 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2006
filed on: 5th, September 2006
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to Tuesday 31st January 2006
filed on: 31st, January 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Tuesday 31st January 2006
filed on: 31st, January 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2005
filed on: 5th, December 2005
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2005
filed on: 5th, December 2005
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to Monday 31st January 2005
filed on: 31st, January 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Monday 31st January 2005
filed on: 31st, January 2005
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 999 shares on Tuesday 16th March 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, March 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Tuesday 16th March 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 31st, March 2004
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2004
| incorporation
|
Free Download
(16 pages)
|