(AD01) New registered office address 5 the Close Frimley Camberley GU16 7HQ. Change occurred on Thursday 28th December 2023. Company's previous address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS.
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 1st October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 1st October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th October 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st October 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 1st October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 21st, April 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st October 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st October 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st October 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS. Change occurred on Thursday 21st November 2019. Company's previous address: Codham Hall Great Warley Brentwood CM13 3FB England.
filed on: 21st, November 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st October 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Codham Hall Great Warley Brentwood CM13 3FB. Change occurred on Monday 25th June 2018. Company's previous address: Codham Hall Great Warley Brentwood CM13 3FB England.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Codham Hall Great Warley Brentwood CM13 3FB. Change occurred on Monday 25th June 2018. Company's previous address: 71 Kingston Hill Avenue Romford RM6 5QJ England.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 23rd June 2018
filed on: 23rd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 71 Kingston Hill Avenue Romford Essex RM5 6QJ. Change occurred on Wednesday 16th May 2018. Company's previous address: 10 st Augustines Close Aldershot GU12 4SF England.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 71 Kingston Hill Avenue Romford RM6 5QJ. Change occurred on Wednesday 16th May 2018. Company's previous address: 71 Kingston Hill Avenue Romford Essex RM5 6QJ England.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2017
| incorporation
|
Free Download
(10 pages)
|