(CS01) Confirmation statement with no updates 2nd November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090889930008, created on 19th December 2019
filed on: 8th, January 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090889930007, created on 19th December 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 090889930006, created on 19th December 2019
filed on: 3rd, January 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090889930005, created on 19th December 2019
filed on: 3rd, January 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 090889930004, created on 16th February 2018
filed on: 8th, March 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 090889930003, created on 16th February 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st June 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th June 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090889930001, created on 8th September 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 090889930002, created on 8th September 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(17 pages)
|
(AD01) Change of registered address from C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP on 1st July 2015 to 52 Smithbrook Kilns Cranleigh Surrey GU6 8JJ
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th January 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 12th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 17th June 2014: 100.00 GBP
capital
|
|