(CS01) Confirmation statement with updates September 11, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 6, 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106052610004, created on April 9, 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106052610003, created on February 21, 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 st Andrews Gate Heathside Road Woking Surrey GU22 7LJ to Tejeda Wych Hill Way Woking GU22 0AE on January 10, 2018
filed on: 10th, January 2018
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106052610002, created on July 18, 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106052610001, created on July 18, 2017
filed on: 20th, July 2017
| mortgage
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Mount Hermon Road Woking Surrey GU22 7UN United Kingdom to 2 st Andrews Gate Heathside Road Woking Surrey GU22 7LJ on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(33 pages)
|