(CS01) Confirmation statement with no updates 10th February 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th February 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st May 2022 to 30th September 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 057558360002, created on 21st May 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 057558360001, created on 21st May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th November 2018
filed on: 28th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th March 2018. New Address: Kernow House Gas Hill Newham Truro TR1 2XP. Previous address: 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th December 2017. New Address: 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR. Previous address: Clive House Queens Road Weybridge Surrey KT13 9XB England
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th February 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th February 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th July 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 24th July 2015. New Address: Clive House Queens Road Weybridge Surrey KT13 9XB. Previous address: 209 London Central Markets London EC1A 9LH
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th February 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 12th May 2014 - the day director's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(TM02) 12th May 2014 - the day secretary's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th February 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th February 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th February 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2011 to 31st May 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Priory House Sydenham Road Guildford Surrey GU1 3RX on 28th November 2011
filed on: 28th, November 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th February 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th February 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 27th February 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/2008 from 27 mortimer street london W1T 3BL
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 18th March 2008 with shareholders record
filed on: 18th, March 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2007
filed on: 13th, September 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2007
filed on: 13th, September 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 27th February 2007 with shareholders record
filed on: 27th, February 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to 27th February 2007 with shareholders record
filed on: 27th, February 2007
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2006
| incorporation
|
Free Download
(17 pages)
|