(MR01) Registration of charge 086245410003, created on 2024-01-15
filed on: 18th, January 2024
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 086245410002, created on 2024-01-15
filed on: 16th, January 2024
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023-07-01
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 19th, April 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2022-07-01
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021-07-01
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-07-01
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 27th, January 2020
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-01
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-07-01
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-07-31
filed on: 29th, April 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086245410001, created on 2017-11-10
filed on: 15th, November 2017
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2017-07-01
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-07-01
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-01
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-27
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-28
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-04-27
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 23rd, April 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 3 Basing Road Banstead SM7 2BL to Flat 1, 21 De Vere Gardens London W8 5AN on 2016-10-24
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-21
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-10-21
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-07-25 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-30: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-07-16
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-16
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-07-25 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-11: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 25th, July 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-07-25: 100.00 GBP
capital
|
|