AA |
Micro company accounts made up to 31st January 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2023
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 30th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th January 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th April 2018 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th March 2018
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th March 2018
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 5, the Limes 118 Mulgrave Road Sutton SM2 6JP England on 22nd March 2018 to Fox Cottage Church Road Ashford Kent TN25 6SA
filed on: 22nd, March 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Fox Cottage Smeeth Ashford Kent TN25 6SA on 16th March 2018 to Flat 5, the Limes 118 Mulgrave Road Sutton SM2 6JP
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP England on 20th September 2017 to Fox Cottage Smeeth Ashford Kent TN25 6SA
filed on: 20th, September 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, August 2017
|
restoration |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 9th August 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 5 the Limes Mulgrave Road Sutton Surrey SM2 6JP on 16th January 2017 to Flat 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 9th January 2010 director's details were changed
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2016
filed on: 28th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP England on 4th November 2015 to Flat 5 the Limes Mulgrave Road Sutton Surrey SM2 6JP
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Harestone Drive Caterham Surrey CR3 6HX on 15th January 2015 to 5 the Limes 118 Mulgrave Road Sutton Surrey SM2 6JP
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2015
filed on: 15th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th January 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 6th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2014
filed on: 13th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 4th, November 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 7th September 2013 director's details were changed
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2013
filed on: 6th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2013
filed on: 15th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 21st, September 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 the Limes 118 Mulgrave Road Surrey Sutton SM2 6JP England on 20th June 2012
filed on: 20th, June 2012
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th May 2012: 100.00 GBP
filed on: 20th, June 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th June 2012
filed on: 20th, June 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2012
filed on: 22nd, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 3rd, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2011
filed on: 19th, January 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|