(AD01) Change of registered address from Dean House Farm Newdigate Surrey RH5 5DL United Kingdom on 2023/12/13 to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/08/30
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/29
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/06/28
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/07/04
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England on 2021/07/12 to Dean House Farm Newdigate Surrey RH5 5DL
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 90 Jermyn Street London SW1Y 6JE United Kingdom on 2021/03/30 to Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/07/04
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 90 Jermyn Street London SW1Y 6JD England on 2020/04/30 to 90 Jermyn Street London SW1Y 6JE
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/07/04
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2019/03/14
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/14
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/03/20 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/24
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/09/12
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 93 Jermyn Street London SW1Y 6JE on 2018/09/13 to 90 Jermyn Street London SW1Y 6JD
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/04
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 13th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/07/04
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 4th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/04
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2016/07/18 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/04
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, April 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, April 2015
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on 2015/03/04
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/03.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, October 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, August 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/04
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/07/22
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, May 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, May 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, April 2014
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, January 2014
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/10/16 from 100 Pall Mall St. James London SW1Y 5NQ England
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/04
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, July 2013
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, May 2013
| resolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, April 2013
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, January 2013
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/04
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, December 2011
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/11/23.
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, July 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|