(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 133 Chaldon Road Caterham Surrey CR3 5PL. Change occurred on April 30, 2021. Company's previous address: 133 Chaldon Road Caterham Surrey CR3 0DA England.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 133 Chaldon Road Caterham Surrey CR3 0DA. Change occurred on April 30, 2021. Company's previous address: 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 7th, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 9, 2018
filed on: 9th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 475 Godstone Road Whyteleafe Surrey CR3 0BL. Change occurred on January 25, 2018. Company's previous address: 78 High Street Caterham Surrey CR3 5UD England.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 31, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 29, 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 78 High Street Caterham Surrey CR3 5UD. Change occurred on March 29, 2017. Company's previous address: 1-7 1-7 Park Road Caterham CR3 5TB England.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 25, 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2016
| incorporation
|
Free Download
(8 pages)
|