GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 6th, November 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Waterloo Road Epsom KT19 8EX England to Charan House, Suite 6D & E, 18 Union Road, London, Union Road London SW4 6JP on 2019-09-19
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-10
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-10
filed on: 23rd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-10
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-07-10
filed on: 23rd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-07-08 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-17
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-18
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-10
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-10
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-08
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-11-08
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-11-08
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-24
filed on: 9th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-08-24
filed on: 9th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 75 st. Leonards Road Epsom Surrey KT18 5RG United Kingdom to 33 Waterloo Road Epsom KT19 8EX on 2018-09-09
filed on: 9th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-07-05 director's details were changed
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-07-05 director's details were changed
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-07-05 director's details were changed
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-17
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-17
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-17
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-15
filed on: 17th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-15
filed on: 17th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ England to 75 st. Leonards Road Epsom Surrey KT18 5RG on 2018-06-16
filed on: 16th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 3rd, March 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-02-13
filed on: 25th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-22
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-29
filed on: 29th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-07-14
filed on: 29th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-21
filed on: 23rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-23
filed on: 23rd, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-03
filed on: 15th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Taplow Court 138 Moor Lane Chessington Surrey KT9 2AT United Kingdom to 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ on 2017-05-15
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-27
filed on: 27th, October 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-07-12
filed on: 12th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-06-27 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-06-27: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|