(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 29th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jul 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 28th Apr 2015. New Address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN. Previous address: The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 29th Jul 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 29th Jul 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 29th Jul 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 29th Jul 2013: 200 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 27th Nov 2012 - the day director's appointment was terminated
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Oct 2012 new director was appointed.
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 7th Aug 2012 - the day director's appointment was terminated
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 29th Jul 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jul 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 2nd Mar 2011. Old Address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 29th Jul 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 7th Jun 2010. Old Address: 41a Bell Street Reigate Surrey RH2 7AQ
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(6 pages)
|
(CH03) On Wed, 16th Dec 2009 secretary's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Wed, 16th Dec 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Wed, 22nd Oct 2008 with shareholders record
filed on: 22nd, October 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On Thu, 24th Jul 2008 Appointment terminate, director
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 2nd Jul 2008 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 24th Aug 2007 with shareholders record
filed on: 24th, August 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Fri, 24th Aug 2007 Annual return (Director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Fri, 22nd Sep 2006 with shareholders record
filed on: 22nd, September 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2005
filed on: 31st, March 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 30th Aug 2005 with shareholders record
filed on: 30th, August 2005
| annual return
|
Free Download
(7 pages)
|
(288a) On Fri, 18th Feb 2005 New director appointed
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, November 2004
| mortgage
|
Free Download
(3 pages)
|
(288a) On Tue, 24th Aug 2004 New director appointed
filed on: 24th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 24th Aug 2004 New director appointed
filed on: 24th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 24th Aug 2004 New secretary appointed
filed on: 24th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 17th Aug 2004 Secretary resigned
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 17th Aug 2004 Director resigned
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2004
| incorporation
|
Free Download
(19 pages)
|