AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Mar 2022
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Mar 2022 new director was appointed.
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Apr 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 48 Copsem Lane Copsem Lane Esher KT10 9HJ England on Thu, 17th Mar 2022 to 48a Copsem Lane Esher Surrey KT10 9HJ
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kings Holt Colekitchen Lane Gomshall Guildford GU5 9QB United Kingdom on Thu, 9th May 2019 to 48 Copsem Lane Copsem Lane Esher KT10 9HJ
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jul 2018 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jan 2018 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Jan 2018
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Dec 2018
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Jan 2018: 2.00 GBP
filed on: 7th, February 2018
|
capital |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2017
|
incorporation |
Free Download
(18 pages)
|