(CS01) Confirmation statement with no updates December 22, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 22, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 22, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 22, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 22, 2019 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 22, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 22, 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 12, 2018 new director was appointed.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 12, 2018
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 12, 2018
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 12, 2018
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 22, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 22, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW. Change occurred on September 8, 2015. Company's previous address: Ringley Park House 59 Reigate Road, Reigate, Surrey RH2 0QJ.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 20, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 1, 2011 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(AP01) On September 7, 2011 new director was appointed.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 23, 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(7 pages)
|