(AD01) Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to The Byre the Byre Chilmead Lane Nutfield Surrey RH1 4EQ on 2025-02-28
filed on: 28th, February 2025
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, July 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 7th, July 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-03
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-03
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-05-31 to 2019-11-30
filed on: 9th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 5th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 14th, February 2018
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2018
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-20
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-22 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rothmans 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2016-02-11
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-22 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Byre Chilmead Lane Nutfield Redhill RH1 4EQ to Rothmans 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 2014-07-18
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-22 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mrs K Craig the Byre Chilmead Lane Nutfield Surrey RH1 4EQ United Kingdom on 2013-06-05
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-22 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-05-22 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-05-22 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Posterngate Farm Harts Lane South Godstone Godstone Surrey RH9 8LZ United Kingdom on 2011-06-22
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-05-31
filed on: 10th, February 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-11-01: 31.00 GBP
filed on: 13th, December 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT United Kingdom on 2010-11-12
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed custom leisure LIMITEDcertificate issued on 29/10/10
filed on: 29th, October 2010
| change of name
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, October 2010
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-10-13
filed on: 13th, October 2010
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-08-11
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-08-11
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-05-22 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT United Kingdom on 2010-06-04
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 2010-06-03
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
(288a) On 2009-07-15 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-05-31
filed on: 1st, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-05-28
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-05-31
filed on: 17th, April 2009
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-02-09
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 01/07/2008 from 1 tait road croydon surrey CR0 2DP
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-06-30 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(18 pages)
|