(PSC04) Change to a person with significant control Sun, 1st Jan 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Jan 2023 secretary's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 30th Oct 2019 secretary's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 5th Oct 2019 director's details were changed
filed on: 13th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Elizabeth Court Elizabeth Road Godalming Surrey GU7 3QZ on Sun, 13th Oct 2019 to International House, 64 Nile Street London N1 7SR
filed on: 13th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Mar 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Fri, 24th Apr 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Mar 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Jun 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 15th Aug 2013. Old Address: 19 Catteshall Lane Godalming Surrey GU7 1LL United Kingdom
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Mar 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Mar 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Fri, 30th Sep 2011 from Thu, 31st Mar 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 4th Oct 2011. Old Address: Unit 11B Alston Works Alston Road London EN5 4EL
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 4th Oct 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Jul 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Mar 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 27th Mar 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 27th Mar 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 27th Mar 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 07/04/2009 from unit 11B alston works alston road london EN5 4EL
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 3rd Apr 2009 with complete member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/04/2009 from 126 myddleton road london N22 8NQ england
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(12 pages)
|