(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, April 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sat, 30th Apr 2022 from Thu, 31st Mar 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on Tue, 12th Jul 2022 to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Feb 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Feb 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Feb 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Feb 2014: 1.00 GBP
capital
|
|
(CH01) On Mon, 2nd Dec 2013 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Feb 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Feb 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Feb 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 30th Apr 2010. Old Address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 9th Mar 2009 with complete member list
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On Tue, 15th Jul 2008 Appointment terminated secretary
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 1st Feb 2008 with complete member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 1st Feb 2008 with complete member list
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On Tue, 17th Apr 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 17th Apr 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Fri, 13th Apr 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 13th Apr 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 19th, February 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(18 pages)
|