(MR04) Statement of satisfaction of charge in full
filed on: 2nd, April 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, April 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 5, 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On August 5, 2015 secretary's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(CH03) On August 5, 2015 secretary's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Ellesmere 33 Golf Side Cheam Sutton Surrey SM2 7HA. Change occurred on August 5, 2015. Company's previous address: 314 Kingston Road Epsom Surrey KT19 0SU.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 5, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 21, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 28, 2013: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 25, 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 5th, June 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to January 16, 2009 - Annual return with full member list
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to July 31, 2007
filed on: 14th, August 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 30/09/2008
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 10, 2008 - Annual return with full member list
filed on: 10th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 22nd, April 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 7th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/09/06 from: 73 park lane croydon CR0 1JG
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/06 from: 73 park lane croydon CR0 1JG
filed on: 12th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On August 22, 2006 New secretary appointed;new director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 22, 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 22, 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 22, 2006 New secretary appointed;new director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 10, 2006 New secretary appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 10, 2006 New secretary appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 28, 2006 Secretary resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2006 Director resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2006 Secretary resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2006 Director resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2006
| incorporation
|
Free Download
(16 pages)
|