(CS01) Confirmation statement with no updates 9th February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 21st May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th February 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 5th July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st March 2017 to 31st May 2017
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th February 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th February 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th June 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th February 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st January 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 9th February 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH on 1st July 2011
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On 26th April 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th April 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th February 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On 28th April 2011 secretary's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 21st, March 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Royston Avenue Byfleet Surrey KT14 7PR United Kingdom on 9th February 2011
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(23 pages)
|