(AD01) Registered office address changed from West House Milford Road Elstead Godalming GU8 6HF England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on Monday 28th November 2022
filed on: 28th, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 26th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mbi Coakley 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT United Kingdom to West House Milford Road Elstead Godalming GU8 6HF on Saturday 27th February 2021
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to C/O Mbi Coakley 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on Sunday 15th November 2020
filed on: 15th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on Wednesday 27th June 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 26th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 26th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 26th February 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 26th February 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
(CH01) On Saturday 27th July 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 27th July 2013 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 26th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 10th, July 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, July 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 26th February 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 26th February 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 14th July 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 26th February 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 26th January 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Friday 26th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 12th March 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Wednesday 11th March 2009 Secretary appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, June 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2008
| mortgage
|
Free Download
(5 pages)
|
(287) Registered office changed on 19/05/2008 from west house milford road elstead GU8 6HF
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 30th April 2008 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/05/2009
filed on: 30th, April 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bc business recovery LIMITEDcertificate issued on 13/03/08
filed on: 12th, March 2008
| change of name
|
Free Download
(7 pages)
|
(288b) On Wednesday 27th February 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 27th February 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, February 2008
| incorporation
|
Free Download
(9 pages)
|