GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-09
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-09
filed on: 12th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-09
filed on: 28th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-09
filed on: 19th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-09
filed on: 12th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-09
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-02-10
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Atwood House 33 Claremount Gardens Epsom Surrey KT18 5XF to 40 Rook Way Horsham RH12 5FR on 2019-02-18
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-09
filed on: 12th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-09
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-09
filed on: 3rd, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-09
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-09
filed on: 17th, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-09
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-09
filed on: 15th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-09 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-09
filed on: 12th, November 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-09 with full list of members
filed on: 4th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-04: 600.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-09
filed on: 12th, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-09 with full list of members
filed on: 30th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-09
filed on: 13th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-09 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-09
filed on: 22nd, November 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-09 with full list of members
filed on: 21st, October 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed livewave sales and marketing LIMITEDcertificate issued on 15/04/11
filed on: 15th, April 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-04-12
|
change of name |
|
CONNOT |
Change of name notice
filed on: 15th, April 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed fvl LIMITEDcertificate issued on 15/03/11
filed on: 15th, March 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-03-08
|
change of name |
|
CONNOT |
Change of name notice
filed on: 15th, March 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-09 with full list of members
filed on: 19th, January 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 407 Leatherhead Road Chessington KT9 2NQ on 2011-01-10
filed on: 10th, January 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-09
filed on: 14th, July 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2009-10-31 to 2010-03-09
filed on: 17th, June 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2009-10-09 with full list of members
filed on: 29th, October 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-10-09 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2008
|
incorporation |
Free Download
(18 pages)
|