(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, February 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2023/02/28
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Station Road Addlestone Surrey KT15 2AL on 2023/11/21 to Lyndale House 24a High Street Addlestone Surrey KT15 1TN
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/04/24 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/24.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/01/02
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/02.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/14
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/14
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 19 Sherbourne Gardens Shepperton Middlesex TW17 8LG United Kingdom
filed on: 19th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/14
filed on: 19th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/19
capital
|
|
(CH01) On 2013/12/13 director's details were changed
filed on: 19th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/09/24 from 19 Sherbourne Gardens Shepperton Middlesex TW17 8LG
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/14
filed on: 29th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/15
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2012/06/15
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/04/01 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/14
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/14
filed on: 8th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 18th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2009/10/13 director's details were changed
filed on: 5th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 5th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/14
filed on: 5th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 14th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 2009/04/01 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, August 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On 2008/03/19 Secretary appointed
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/03/19 Director appointed
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/03/19 Appointment terminated secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/03/19 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, March 2008
| incorporation
|
Free Download
(11 pages)
|