GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 19th, September 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 20th, July 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th April 2023 to Friday 30th June 2023
filed on: 13th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 2nd, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th September 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th September 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th September 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th September 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Thursday 29th August 2019 secretary's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 29th August 2019 director's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th August 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th August 2019 director's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th August 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th September 2018
filed on: 25th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on Thursday 15th October 2015
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
MR04 |
Charge 065754230003 satisfaction in full.
filed on: 6th, October 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 25th September 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 10th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th October 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 29th, September 2014
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 065754230003
filed on: 7th, June 2014
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 25th September 2013 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 23rd, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 25th September 2012 with full list of members
filed on: 25th, September 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 24th April 2012 with full list of members
filed on: 27th, April 2012
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th April 2012
filed on: 17th, April 2012
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 14th, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 24th April 2011 with full list of members
filed on: 27th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 24th April 2010 with full list of members
filed on: 6th, May 2010
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, March 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, November 2009
|
mortgage |
Free Download
(5 pages)
|
287 |
Registered office changed on 19/05/2009 from grove house 25 upper mulgrave road cheam surrey SM2 7BE
filed on: 19th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 19th May 2009
filed on: 19th, May 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Tuesday 6th May 2008 Appointment terminated director
filed on: 6th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 6th May 2008 Appointment terminated secretary
filed on: 6th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 6th May 2008 Director and secretary appointed
filed on: 6th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 6th May 2008 Director appointed
filed on: 6th, May 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2008
|
incorporation |
Free Download
(19 pages)
|