(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 25th, May 2023
| accounts
|
Free Download
(29 pages)
|
(AP01) On Fri, 31st Mar 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st Mar 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Mar 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 16th, January 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 16th, January 2023
| other
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Hillview Crescent Guildford Surrey GU2 8BG England on Thu, 22nd Sep 2022 to 2 Darker Street Leicester LE1 4SL
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 19th Aug 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 9th, August 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 9th, August 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 6th, May 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, April 2022
| accounts
|
Free Download
(31 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Sep 2020 to Tue, 31st Dec 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Sep 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Commerce House 1 Raven Road South Woodford London E18 1HB England on Mon, 23rd Nov 2020 to 13 Hillview Crescent Guildford Surrey GU2 8BG
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Mar 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Oct 2019 new director was appointed.
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Oct 2019
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Mon, 30th Sep 2019 from Sun, 30th Jun 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 13 Hillview Crescent Guildford Surrey GU2 8BG England on Tue, 23rd Jan 2018 to Commerce House 1 Raven Road South Woodford London E18 1HB
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2018
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 15th Dec 2017: 8164.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092437340001, created on Mon, 9th Jan 2017
filed on: 18th, January 2017
| mortgage
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Aug 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Building 1000 Kings Reach Yew Street Stockport Cheshire SK4 2HG on Tue, 2nd Aug 2016 to 13 Hillview Crescent Guildford Surrey GU2 8BG
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 2nd Aug 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 13 Hillview Crescent Guildford Surrey GU2 8BG on Fri, 27th May 2016 to Building 1000 Kings Reach Yew Street Stockport Cheshire SK4 2HG
filed on: 27th, May 2016
| address
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thu, 1st Oct 2015
filed on: 28th, November 2015
| document replacement
|
Free Download
(22 pages)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 2000.00 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 2000.00 GBP
capital
|
|
(AP04) On Wed, 1st Oct 2014, company appointed a new person to the position of a secretary
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Oct 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(7 pages)
|