(CS01) Confirmation statement with no updates 2023-06-12
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-12
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-01-17
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-12
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-12
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-12
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-01 director's details were changed
filed on: 14th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-12
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-12
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-06-05
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-12 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 1st, April 2016
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2015-11-27
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-27 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Court Lodge Road Horley Surrey RH6 8RT to 26 Godstone Road Lingfield Surrey RH7 6BW on 2015-07-13
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-12 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-13: 200.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2014-06-12 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-22: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 12th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-06-12 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-11: 200 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(8 pages)
|