(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 3rd November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Sunday 30th June 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(16 pages)
|
(PSC02) Notification of a person with significant control Wednesday 31st January 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st January 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 31st January 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 21st February 2018) of a secretary
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 31st January 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sutton House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE. Change occurred on Thursday 8th February 2018. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(SH01) 233750.00 GBP is the capital in company's statement on Wednesday 31st January 2018
filed on: 8th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 3rd November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 13th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 30th June 2016. Originally it was Thursday 31st March 2016
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 220000.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 2nd November 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 220000.00 GBP is the capital in company's statement on Wednesday 18th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Saturday 1st January 2011 secretary's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd March 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2010
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd November 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution
filed on: 16th, March 2009
| resolution
|
Free Download
(7 pages)
|
(123) Nc inc already adjusted 25/02/09
filed on: 16th, March 2009
| capital
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, November 2008
| incorporation
|
Free Download
(22 pages)
|