(CS01) Confirmation statement with updates Sat, 30th Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Sep 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 25th Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 20th Mar 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 23rd Sep 2015. New Address: 7 st. Georges Yard Farnham Surrey GU9 7LW. Previous address: Alresford House 60 West Street Farnham Surrey GU9 7EH
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 25th Nov 2014: 24.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 31st Dec 2013: 24.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed presentation house LIMITEDcertificate issued on 08/11/12
filed on: 8th, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Wed, 31st Oct 2012 to change company name
change of name
|
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 30th Sep 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 24th Jul 2012 new director was appointed.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, June 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Fri, 30th Sep 2011 - the day director's appointment was terminated
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|