(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, November 2021
| dissolution
|
Free Download
(3 pages)
|
(CH01) On Tuesday 17th August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th August 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Colman Way Redhill RH1 2BB. Change occurred on Monday 23rd August 2021. Company's previous address: 61 Brighton Road Hooley Coulsdon CR5 3EG England.
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 61 Brighton Road Hooley Coulsdon CR5 3EG. Change occurred on Wednesday 16th September 2020. Company's previous address: Office 509 Kingsgate House High Street Redhill RH1 1SG England.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 28th May 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th May 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 24th March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 20th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 12th December 2018.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 12th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th December 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Thursday 1st March 2018 secretary's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st March 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st March 2018 secretary's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st February 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 509 Kingsgate House High Street Redhill RH1 1SG. Change occurred on Wednesday 21st February 2018. Company's previous address: Office 509, Regus, Kingsgate House High Street Redhill RH1 1SG England.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st February 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 509, Regus, Kingsgate House High Street Redhill RH1 1SG. Change occurred on Wednesday 21st February 2018. Company's previous address: Office 509 Regus Kingston House, High Street Redhill Surrey RH1 1SG England.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 18th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On Sunday 18th February 2018 director's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 509 Regus Kingston House, High Street Redhill Surrey RH1 1SG. Change occurred on Sunday 18th February 2018. Company's previous address: Office 509, Regus, Kingsgate House, High Street Redhill Surrey RH1 1SG England.
filed on: 18th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 18th February 2018 director's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 18th February 2018 secretary's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 18th February 2018
filed on: 18th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sunday 18th February 2018 secretary's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 18th February 2018 director's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 509, Regus, Kingsgate House, High Street Redhill Surrey RH1 1SG. Change occurred on Sunday 18th February 2018. Company's previous address: 43 High Street Thornton Heath Surrey CR7 8RY England.
filed on: 18th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 509 Regus Kingston House, High Street Redhill Surrey RH1 1SG. Change occurred on Sunday 18th February 2018. Company's previous address: Office 509 Regus Kingston House, High Street Redhill Surrey RH1 1SG England.
filed on: 18th, February 2018
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 1st November 2017 secretary's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2017
| incorporation
|
Free Download
(12 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th August 2017
capital
|
|