(CH01) On Monday 15th January 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Peacemarsh Farm Close Gillingham SP8 4XQ. Change occurred on Monday 15th January 2024. Company's previous address: Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT. Change occurred on Monday 15th January 2024. Company's previous address: 1 Peacemarsh Farm Close Gillingham SP8 4XQ England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 30th April 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
(AD01) New registered office address Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT. Change occurred on Wednesday 16th March 2016. Company's previous address: Amp House Dingwall Road 5th Floor Croydon CR0 2LX.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 6th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 1st April 2014 secretary's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 4th February 2014 from Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th March 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 15th July 2013.
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 1st April 2013
filed on: 15th, July 2013
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th March 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 5th July 2012 from Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 5th July 2012 from Weldon House, 91 Grand Drive Raynes Park London SW20 9DW
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, April 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, September 2010
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th March 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 5th March 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 5th March 2010 secretary's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 21st, July 2009
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Friday 5th June 2009 - Annual return with full member list
filed on: 5th, June 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 23rd September 2008 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, November 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, November 2007
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2007
| incorporation
|
Free Download
(12 pages)
|