(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 the Wedges Itchingfield Horsham RH13 0TA. Change occurred on April 12, 2023. Company's previous address: Unit 2 Sbc House Restmor Way Wallington SM6 7AH England.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, April 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 24, 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 24, 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 28, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 6, 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 6, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 6, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 19, 2020
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Sbc House Restmor Way Wallington SM6 7AH. Change occurred on August 12, 2020. Company's previous address: Unit 5a Park Farm Arundel West Sussex BN18 0AG England.
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 4, 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 6, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 26, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 26, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 17, 2018
filed on: 17th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 096067900001, created on July 6, 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On September 30, 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on May 26, 2015: 1.00 GBP
capital
|
|