AD01 |
Address change date: 7th August 2021. New Address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY. Previous address: Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD England
filed on: 7th, August 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 18th December 2020. New Address: Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD. Previous address: The Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP
filed on: 18th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
12th October 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 3586035.00 GBP
filed on: 23rd, April 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 7591722.00 GBP
filed on: 23rd, April 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 7496676.00 GBP
filed on: 23rd, April 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th March 2015: 5608700.00 GBP
filed on: 23rd, April 2020
|
capital |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 076573110003, created on 21st September 2018
filed on: 3rd, October 2018
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(13 pages)
|
MR01 |
Registration of charge 076573110002, created on 13th July 2018
filed on: 24th, July 2018
|
mortgage |
Free Download
(27 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 076573110001 in full
filed on: 10th, July 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 076573110001, created on 2nd October 2017
filed on: 4th, October 2017
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 12th, September 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 3rd June 2016 with full list of members
filed on: 8th, July 2016
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 8th July 2016: 7496676.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 10th August 2015
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd June 2015 with full list of members
filed on: 3rd, July 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 24th, April 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
26th November 2014 - the day director's appointment was terminated
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
26th November 2014 - the day director's appointment was terminated
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
MISC |
Aud stat 519
filed on: 13th, August 2014
|
miscellaneous |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 4th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd June 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 3586035.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 1st, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd June 2013 with full list of members
filed on: 12th, July 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th July 2013: 1,445,100 GBP
|
capital |
|
CH01 |
On 30th September 2012 director's details were changed
filed on: 12th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd April 2013 - the day director's appointment was terminated
filed on: 22nd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
22nd April 2013 - the day director's appointment was terminated
filed on: 22nd, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st January 2013: 1445100.00 GBP
filed on: 27th, March 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st January 2013
filed on: 31st, January 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 15th, January 2013
|
resolution |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2012
filed on: 23rd, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd June 2012 with full list of members
filed on: 10th, July 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|