(CS01) Confirmation statement with no updates 28th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 30th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England on 28th March 2023 to Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 096394380001 in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th June 2020
filed on: 28th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th June 2020
filed on: 28th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 28th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 4th August 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th December 2017
filed on: 14th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England on 3rd August 2017 to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 8th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom on 16th March 2017 to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 7th, January 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 14th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th October 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 26th June 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 26th June 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th June 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th June 2015: 60000.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th June 2015: 50000.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(4 pages)
|
(AP03) On 25th June 2015, company appointed a new person to the position of a secretary
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 8th, July 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 25th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096394380001, created on 30th June 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(38 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 15th June 2015: 1.00 GBP
capital
|
|