TM01 |
Director's appointment was terminated on Monday 11th March 2024
filed on: 19th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th December 2023
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 13th December 2023
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th July 2023.
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th June 2023.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th June 2023.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th June 2023.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Carvers Warehouse 77 Dale Street Manchester M1 2HG. Change occurred on Thursday 15th June 2023. Company's previous address: Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR.
filed on: 15th, June 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 31st March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 31st March 2023) of a secretary
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
filed on: 14th, June 2021
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change occurred at an unknown date. Company's previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom.
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st March 2021.
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th August 2018.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th October 2018
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 18th October 2018) of a secretary
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Change occurred at an unknown date. Company's previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom.
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Monday 21st December 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 6th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 20th, April 2015
|
accounts |
Free Download
(1 page)
|
AD02 |
New sail address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change occurred at an unknown date. Company's previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom.
filed on: 25th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 21st December 2014
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 20th December 2014 director's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 13th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 21st December 2013
filed on: 23rd, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 25th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 21st December 2012
filed on: 3rd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 27th, June 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 2nd February 2012 director's details were changed
filed on: 2nd, February 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 17th January 2012) of a secretary
filed on: 17th, January 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th January 2012
filed on: 17th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 21st December 2011
filed on: 3rd, January 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 27th September 2011 director's details were changed
filed on: 28th, September 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 30th March 2011 from 80 New Bond Street London W1S 1SB
filed on: 30th, March 2011
|
address |
Free Download
(2 pages)
|
CH03 |
On Monday 28th March 2011 secretary's details were changed
filed on: 30th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 15th, March 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 21st December 2010
filed on: 30th, December 2010
|
annual return |
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 2 Piries Place Horsham West Sussex RH12 1EH
filed on: 12th, November 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, September 2010
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 21st September 2010) of a secretary
filed on: 21st, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 20th September 2010 from 73 Mosley Street Manchester M2 3JN
filed on: 20th, September 2010
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, September 2010
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 20th September 2010
filed on: 20th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 20th, July 2010
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Monday 4th January 2010
filed on: 4th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th January 2010 director's details were changed
filed on: 4th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 21st December 2009
filed on: 4th, January 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 9th, December 2009
|
accounts |
Free Download
(5 pages)
|
288a |
On Tuesday 10th February 2009 Director appointed
filed on: 10th, February 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 10th, February 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to Thursday 29th January 2009 - Annual return with full member list
filed on: 29th, January 2009
|
annual return |
Free Download
(2 pages)
|
288b |
On Thursday 20th November 2008 Appointment terminated director
filed on: 20th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 20th November 2008 Secretary appointed
filed on: 20th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 20th November 2008 Director appointed
filed on: 20th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 7th November 2008 Appointment terminated secretary
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
363s |
Period up to Friday 8th February 2008 - Annual return with full member list
filed on: 8th, February 2008
|
annual return |
Free Download
(3 pages)
|
363s |
Period up to Friday 8th February 2008 - Annual return with full member list
filed on: 8th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 11th, January 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 11th, January 2008
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Saturday 20th January 2007 - Annual return with full member list
filed on: 20th, January 2007
|
annual return |
Free Download
(3 pages)
|
363s |
Period up to Saturday 20th January 2007 - Annual return with full member list
filed on: 20th, January 2007
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2005
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2005
|
incorporation |
Free Download
(11 pages)
|