(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 77 High Street Caterham Surrey CR3 5UF on Wed, 21st Sep 2016 to Eagle House Cranleigh Close South Croydon Surrey CR2 9LH
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th Apr 2016: 50.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, February 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 50.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Jan 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jan 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Jan 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 31st Jan 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jan 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On Fri, 18th Sep 2009 Appointment terminated director
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 18th Sep 2009 Appointment terminated secretary
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/2009 from 7 campbell road caterham on the hill surrey CR3 5JP
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 10th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 17th Mar 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 26th, August 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Mon, 4th Feb 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 4th Feb 2008 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from Mon, 30th Jan 2006 to Wed, 31st Jan 2007. Value of each share 1 £.
filed on: 25th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from Mon, 30th Jan 2006 to Wed, 31st Jan 2007. Value of each share 1 £.
filed on: 25th, September 2007
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Fri, 2nd Mar 2007 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Fri, 2nd Mar 2007 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On Mon, 20th Feb 2006 New secretary appointed;new director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Feb 2006 New secretary appointed;new director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Feb 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Feb 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 8th Feb 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Feb 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2006
| incorporation
|
Free Download
(12 pages)
|