(AAMD) Amended accounts for the period to Thursday 30th June 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU. Change occurred on Saturday 8th July 2023. Company's previous address: Victory House Victory House Churchill Hill Square Manor Royal Crawley West Sussex England.
filed on: 8th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Victory House Victory House Churchill Hill Square Manor Royal Crawley West Sussex. Change occurred on Friday 7th July 2023. Company's previous address: Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU England.
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Victory House Churchill Square Manor Royal Crawley West Sussex RH10 9LU. Change occurred on Thursday 6th July 2023. Company's previous address: 117 Dartford Road Dartford DA1 3EN England.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 117 Dartford Road Dartford DA1 3EN. Change occurred on Monday 28th June 2021. Company's previous address: 85 Great Portland Street London W1W 7LT.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Tuesday 4th February 2020. Company's previous address: PO Box 4385 07288313: Companies House Default Address Cardiff CF14 8LH.
filed on: 4th, February 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th May 2018 director's details were changed
filed on: 20th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Hy-Mac Great Portland Street London W1W 7LT. Change occurred on Tuesday 30th January 2018. Company's previous address: 18 Wintersells Road Wintersells Road Byfleet West Byfleet Surrey KT14 7LF England.
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 17th June 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 20th July 2017
filed on: 23rd, July 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 23rd July 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th July 2017 director's details were changed
filed on: 23rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 23rd, October 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Wintersells Road Wintersells Road Byfleet West Byfleet Surrey KT14 7LF. Change occurred on Tuesday 24th May 2016. Company's previous address: 117 Dartford Road Dartford DA1 3EN.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
(AD01) New registered office address 117 Dartford Road Dartford DA1 3EN. Change occurred on Saturday 30th May 2015. Company's previous address: No 1 Berkeley Street Mayfair London W1J 8DJ.
filed on: 30th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 5th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th June 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
(CH03) On Friday 20th June 2014 secretary's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th June 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Monday 16th September 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 6th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 5th December 2012.
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to Sunday 15th July 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2011
filed on: 17th, February 2012
| annual return
|
Free Download
(15 pages)
|
(AP03) Appointment (date: Wednesday 2nd November 2011) of a secretary
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 24th June 2011
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, June 2010
| incorporation
|
Free Download
(8 pages)
|