(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to 1 Kings Avenue Winchmore Hill London N21 3NA on Saturday 28th November 2020
filed on: 28th, November 2020
| address
|
Free Download
(2 pages)
|
(MR04) Charge 088359010004 satisfaction in full.
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088359010003 satisfaction in full.
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088359010005 satisfaction in full.
filed on: 7th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088359010006 satisfaction in full.
filed on: 7th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 7th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088359010006, created on Thursday 28th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 088359010005, created on Thursday 28th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates Sunday 7th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 7th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088359010003, created on Friday 16th September 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 088359010004, created on Friday 16th September 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
(36 pages)
|
(MR04) Charge 088359010001 satisfaction in full.
filed on: 17th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 088359010002 satisfaction in full.
filed on: 17th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(MR01) Registration of charge 088359010002, created on Friday 17th October 2014
filed on: 21st, October 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 088359010001, created on Friday 17th October 2014
filed on: 21st, October 2014
| mortgage
|
Free Download
(20 pages)
|
(AP03) On Thursday 12th June 2014 - new secretary appointed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 3rd, September 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 31st, July 2014
| resolution
|
Free Download
(25 pages)
|
(AP01) New director appointment on Thursday 12th June 2014.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th June 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 12th June 2014.
filed on: 13th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 12th June 2014.
filed on: 13th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(7 pages)
|