(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 18 the Heronry Hersham Walton-on-Thames KT12 5AT on August 23, 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 13th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Bridge Road Weybridge KT13 8XT England to 27 Old Gloucester Street London WC1N 3AX on August 21, 2017
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 21, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091105190004, created on July 25, 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 091105190003, created on July 25, 2017
filed on: 4th, August 2017
| mortgage
|
Free Download
(34 pages)
|
(TM01) Director appointment termination date: July 25, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 25, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN to 8 Bridge Road Weybridge KT13 8XT on July 25, 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On July 25, 2017 new director was appointed.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 25, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, May 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091105190002, created on July 21, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 091105190001, created on July 21, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return made up to July 1, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 30, 2015: 2.00 GBP
filed on: 1st, July 2015
| capital
|
Free Download
(3 pages)
|
(AP03) On April 1, 2015 - new secretary appointed
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(TM01) Director appointment termination date: March 9, 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 12, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN on February 12, 2015
filed on: 12th, February 2015
| address
|
|
(AA01) Current accounting reference period shortened from July 31, 2015 to April 30, 2015
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 8, 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 9, 2014
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on July 1, 2014: 1.00 GBP
capital
|
|