(AD01) Change of registered address from 8 Eagle Court Hertford SG13 7SS England on Wed, 9th Feb 2022 to 20 Lulworth Wrotham Road London NW1 9SS
filed on: 9th, February 2022
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th May 2020
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Esher Road Hersham Surrey KT12 4JZ on Thu, 24th Jun 2021 to 8 Eagle Court Hertford SG13 7SS
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Dec 2020 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Dec 2020 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 16th May 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th May 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 16th May 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Jun 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Jun 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 18th Jan 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 18th Jan 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 18th Jan 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 18th Jan 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 30th Dec 2018 from Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076699650004, created on Mon, 10th Apr 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 14th Apr 2016
filed on: 14th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 28th Sep 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Units F & G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG England on Mon, 18th May 2015 to 9 Esher Road Hersham Surrey KT12 4JZ
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on Tue, 11th Nov 2014 to Units F & G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Jun 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076699650003
filed on: 19th, April 2014
| mortgage
|
Free Download
(36 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076699650002
filed on: 6th, February 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 076699650001
filed on: 31st, January 2014
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 19th Oct 2012. Old Address: Tamchester House Pretoria Road Chertsey Surrey KT16 9LW United Kingdom
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Jun 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 28th Aug 2012. Old Address: 10 Milton Court Ravenshead Nottingham NG15 9BD United Kingdom
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Jun 2011
filed on: 16th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Jun 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2011
| incorporation
|
Free Download
(43 pages)
|