(AA) Accounts for a small company made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: December 12, 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 23, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 45 Queen Anne Street Marylebone London W1G 9JF United Kingdom to Unit 7 the Pavillions Brighton Road Pease Pottage Crawley RH11 9BJ on June 25, 2021
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071993710004, created on June 23, 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 23, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On September 25, 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 14, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 14, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 14, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 14, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 14, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW to 45 Queen Anne Street Marylebone London W1G 9JF on September 17, 2018
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2018
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 11, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2016: 1.00 GBP
capital
|
|
(AP01) On May 11, 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on January 1, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 071993710003, created on January 26, 2015
filed on: 26th, January 2015
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Typhoon Business Centre Oackcroft Road Chessington Surrey KT9 1RH to 14 Elm Road Chessington Surrey KT9 1AW on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071993710002, created on August 27, 2014
filed on: 27th, August 2014
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: May 28, 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AP04) On June 28, 2012 - new secretary appointed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 23, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 23, 2011 new director was appointed.
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 19, 2011
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) On September 19, 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 23, 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(23 pages)
|