(CH01) On Wednesday 1st November 2023 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st November 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Change occurred on Thursday 4th January 2024. Company's previous address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Friday 30th September 2022 (was Friday 31st March 2023).
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 31st December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 31st December 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st December 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 31st December 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 31st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL. Change occurred on Wednesday 14th October 2015. Company's previous address: 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Wednesday 31st December 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on Monday 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th January 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st December 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 31st December 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st December 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2009
filed on: 31st, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Tuesday 22nd September 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to Friday 19th December 2008 - Annual return with full member list
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/12/2008 from grove house, 25 upper mulgrave road, cheam surrey SM2 7BE
filed on: 19th, December 2008
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 14th November 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 14th November 2007 New director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 14th November 2007 New secretary appointed;new director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 14th November 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 14th November 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 14th November 2007 New director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 14th November 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 14th November 2007 New secretary appointed;new director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, September 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 3rd, September 2007
| incorporation
|
Free Download
(21 pages)
|