GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 4, Lambeth Court Frogmore London SW18 1HN England to 1 Gordon Street South Yorkshire Doncaster DN1 1RS on Thursday 24th November 2022
filed on: 24th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 8th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st March 2021 to Monday 31st May 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 28th June 2021
filed on: 28th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th May 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 Widley Road Portsmouth PO2 8PN England to Flat 4, Lambeth Court Frogmore London SW18 1HN on Friday 15th January 2021
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 9th September 2020 director's details were changed
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10a Baker Street Weybridge KT13 8AU England to 29 Widley Road Portsmouth PO2 8PN on Wednesday 9th September 2020
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10a Baker Street Weybridge KT13 8AU England to 1 Hungerford Square Weybridge KT13 9QS on Thursday 16th July 2020
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Hungerford Square Weybridge KT13 9QS England to 10a Baker Street Weybridge KT13 8AU on Thursday 16th July 2020
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 16th July 2020 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10a Baker Street Weybridge KT13 8AU England to 10a Baker Street Weybridge KT13 8AU on Thursday 16th July 2020
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 16th July 2020 director's details were changed
filed on: 16th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Hungerford Square Weybridge KT13 9QS England to 10a Baker Street Weybridge KT13 8AU on Wednesday 24th June 2020
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 20th June 2020 director's details were changed
filed on: 20th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 Charles House Guildford Street Chertsey KT16 9GT to 1 Hungerford Square Weybridge KT13 9QS on Saturday 20th June 2020
filed on: 20th, June 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63 Templemere Weybridge KT13 9PA England to Flat 4 Charles House Guildford Street Chertsey KT16 9GT on Tuesday 18th February 2020
filed on: 18th, February 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 3rd September 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Fullers Way North Surbiton Surrey KT6 7LQ England to 63 Templemere Weybridge KT13 9PA on Monday 3rd September 2018
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 3rd September 2018
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2018
|
incorporation |
Free Download
(10 pages)
|