(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 72 Temple Chambers Temple Avenue London EC4Y 0HP. Change occurred on 2020-11-03. Company's previous address: 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY.
filed on: 3rd, November 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-26
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 7th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY. Change occurred on 2020-07-23. Company's previous address: 591 London Road Cheam Sutton Surrey SM3 9AG England.
filed on: 23rd, July 2020
| address
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-11-13
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 591 London Road Cheam Sutton Surrey SM3 9AG. Change occurred on 2020-04-14. Company's previous address: Allen House 1 Westmead Road Sutton SM1 4LA England.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-26
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-07-01
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-01
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-01
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Allen House 1 Westmead Road Sutton SM1 4LA. Change occurred on 2018-09-04. Company's previous address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW.
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2018-07-01 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-01 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-28
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 5th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-07-28
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-10-13
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-10-13
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to 2016-03-31 (was 2016-06-30).
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2016-07-28
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW. Change occurred on 2016-01-20. Company's previous address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA.
filed on: 20th, January 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-26
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-26
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-29: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-26
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-26
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from March Cottage 37 Farleigh Road Warlingham Surrey CR6 9EG United Kingdom on 2012-08-22
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-07-31 to 2012-03-31
filed on: 22nd, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2011
| incorporation
|
Free Download
(33 pages)
|