(CS01) Confirmation statement with no updates Sunday 24th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 31st March 2023
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th March 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Bannisters Road Guildford Surrey GU2 7RA to Bottom Flat, 24 Farnham Road Guildford GU2 4JN on Monday 11th June 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th March 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bottom Flat, 24 Farnham Road Guildford GU2 4JN England to Bottom Flat 24 Farnham Road Guildford GU2 4JN on Monday 11th June 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 14th September 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 24th March 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 24th March 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 23rd December 2010 from 141a New Road Ascot Berkshire SL5 8QA England
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd December 2010.
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd December 2010.
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 23rd December 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 23rd December 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, October 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Wednesday 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 21st April 2010 - new secretary appointed
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 24th March 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 21st, April 2010
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st April 2010
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 6th February 2010 from 16 Gardner Road Guildford Surrey GU1 4PG England
filed on: 6th, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, March 2009
| incorporation
|
Free Download
(19 pages)
|
(288a) On Tuesday 24th March 2009 Secretary appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 24th March 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|