(CS01) Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 2nd Dec 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 6th Nov 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Oct 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 the Pines Business Park Broad Street Guildford Surrey GU3 3BH on Wed, 9th Oct 2019 to Unit 17 the Pines Business Park Broad Street Guildford Surrey GU3 3BH
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074712110002, created on Tue, 9th Jul 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 16th Dec 2015 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Dec 2015 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Jan 2014: 6.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 12th Nov 2013. Old Address: 36a Gordon Road Dartford Kent DA1 2LQ United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074712110001
filed on: 26th, April 2013
| mortgage
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 14th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|