(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, October 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from June 30, 2019 to December 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 12, 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 27, 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 27, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 27, 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2017
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Sunny Rise Chaldon Surrey CR3 5PR to 61 Westway Caterham CR3 5TQ on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 28, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 28, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 28, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 28, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 28, 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 28, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 29, 2009
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On November 27, 2008 Secretary appointed
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/2008 from glentpool 23 rowplatt lane felbridge east grinstead west sussex RH19 2PA
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to November 27, 2008
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/08/2008 from 12 - 14 high street caterham surrey CR3 5UA
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
(288b) On August 8, 2008 Appointment terminated secretary
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 30, 2007
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 30, 2007
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 10th, January 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 10th, January 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 17, 2006
filed on: 17th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 17, 2006
filed on: 17th, July 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 7th, March 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 7th, March 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to July 18, 2005
filed on: 18th, July 2005
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return made up to July 18, 2005
filed on: 18th, July 2005
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2004
| incorporation
|
Free Download
(19 pages)
|