AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, February 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, February 2024
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 099102900006 in full
filed on: 20th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099102900005 in full
filed on: 20th, November 2023
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
9th March 2022 - the day secretary's appointment was terminated
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th January 2018
filed on: 9th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2018
filed on: 9th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2020
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th March 2021. New Address: Park House 87 Burlington Road New Malden Surrey KT3 4LP. Previous address: Galleon House 4 - 10 Guildford Road Chertsey Surrey KT16 9BJ England
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 24th June 2020. New Address: Galleon House 4 - 10 Guildford Road Chertsey Surrey KT16 9BJ. Previous address: Park House 87 Burlington Road New Malden Surrey KT3 4QP United Kingdom
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099102900005, created on 29th November 2019
filed on: 29th, November 2019
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 099102900006, created on 29th November 2019
filed on: 29th, November 2019
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 099102900003 in full
filed on: 20th, May 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099102900004 in full
filed on: 16th, May 2019
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2018
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 31st, December 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th January 2018
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2017
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th January 2018
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th January 2018. New Address: Park House 87 Burlington Road New Malden Surrey KT3 4QP. Previous address: Park House 87 Burlington Road New Malden Surrey KT3 4QP United Kingdom
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2018. New Address: Park House 87 Burlington Road New Malden Surrey KT3 4QP. Previous address: 31 Chertsey Street Guildford GU1 4HD United Kingdom
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 6th, September 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2017
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, February 2017
|
resolution |
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 099102900001 in full
filed on: 21st, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099102900002 in full
filed on: 21st, January 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 099102900004, created on 23rd December 2016
filed on: 5th, January 2017
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 099102900003, created on 7th September 2016
filed on: 13th, September 2016
|
mortgage |
Free Download
(42 pages)
|
CH01 |
On 10th December 2015 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th January 2016. New Address: 31 Chertsey Street Guildford GU1 4HD. Previous address: Kings House Browells Lane Feltham Middlesex TW13 7EQ United Kingdom
filed on: 29th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
27th January 2016 - the day director's appointment was terminated
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099102900001, created on 18th January 2016
filed on: 19th, January 2016
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 099102900002, created on 18th January 2016
filed on: 19th, January 2016
|
mortgage |
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th December 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|