AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 3rd, January 2024
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/01/03. New Address: 171 High Street Dorking RH4 1AD. Previous address: 3 Alder Grove Chilworth Guildford GU4 8FA England
filed on: 3rd, January 2024
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2024/01/01
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, September 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, September 2023
|
incorporation |
Free Download
(21 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/09/11. New Address: 3 Alder Grove Chilworth Guildford GU4 8FA. Previous address: Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
filed on: 11th, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/08.
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/08.
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/09/08
filed on: 11th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
2023/09/08 - the day secretary's appointment was terminated
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/09/08 - the day director's appointment was terminated
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/08.
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/15
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/21
filed on: 29th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/09/28
filed on: 28th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/15
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2021/07/09
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2021/07/09 - the day secretary's appointment was terminated
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/15
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/10. New Address: Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB. Previous address: Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/02/04
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2021/02/04 - the day secretary's appointment was terminated
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/02/04 - the day director's appointment was terminated
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/04.
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/04
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/15
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 13th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/15
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/17. New Address: Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW. Previous address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
filed on: 17th, September 2019
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
|
gazette |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/08/09
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/12. New Address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL. Previous address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
filed on: 12th, August 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2018
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|