AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th January 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(6 pages)
|
AD02 |
New sail address Surrey Place Mill Lane Godalming Surrey GU7 1EY. Change occurred at an unknown date. Company's previous address: The Foundry Business Centre Unit 311 156 Blackfriars Road London SE1 8EN England.
filed on: 28th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th January 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 23 Underwood Road Haslemere GU27 1JQ. Change occurred on Wednesday 31st March 2021. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th January 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(9 pages)
|
AD02 |
New sail address The Foundry Business Centre Unit 311 156 Blackfriars Road London SE1 8EN. Change occurred at an unknown date. Company's previous address: 156 Unity 211 - the Foundry Business Centre 156 Blackfriars Road London SE1 8EN England.
filed on: 24th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 20th January 2019
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on Monday 18th June 2018. Company's previous address: C/O Hansel Henson Limited 4th Floor 22 Newman Street London W1T 1PH.
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th January 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(12 pages)
|
AD01 |
New registered office address C/O Hansel Henson Limited 4th Floor 22 Newman Street London W1T 1PH. Change occurred on Thursday 15th February 2018. Company's previous address: 1 Woodland View Farncombe Godalming GU7 3TG.
filed on: 15th, February 2018
|
address |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, January 2018
|
accounts |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, January 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th January 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th March 2015
|
capital |
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 2nd, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2014
|
incorporation |
Free Download
(23 pages)
|