(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
|
(AD01) Change of registered address from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on Tue, 26th Oct 2021 to 76 Bosmere Gardens Emsworth PO10 7NR
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Oct 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Aug 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Aug 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 4th Dec 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Sep 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Sep 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Thu, 31st Oct 2013 from Mon, 30th Sep 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Sep 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Oct 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(7 pages)
|