(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, December 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Nov 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 6th Dec 2021. New Address: Weylands Treatment Works, Molesey Road Walton-on-Thames KT12 3PB. Previous address: Dorset House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 25th Dec 2012: 1000.00 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 12th Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Dec 2012 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 29th Apr 2013 - the day director's appointment was terminated
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 15th Feb 2013. Old Address: 53 New Road West Molesey KT8 1PX United Kingdom
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed combined h and s LIMITEDcertificate issued on 16/10/12
filed on: 16th, October 2012
| change of name
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 20th Jul 2012
filed on: 20th, July 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 6th Mar 2012: 100.00 GBP
filed on: 6th, March 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 12th Jan 2012 new director was appointed.
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(22 pages)
|