AD01 |
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on Thursday 22nd December 2022. Company's previous address: 2 Station Road Chertsey KT16 8BE England.
filed on: 22nd, December 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 30th August 2020 (was Wednesday 30th September 2020).
filed on: 25th, February 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th November 2020
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2019 to Friday 30th August 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th November 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Station Road Chertsey KT16 8BE. Change occurred on Wednesday 9th October 2019. Company's previous address: Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ.
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th May 2019
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 29th September 2018 to Friday 31st August 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2017 to Friday 29th September 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th November 2016
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
|
gazette |
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Wednesday 30th September 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st December 2015
|
capital |
|
NEWINC |
Company registration
filed on: 6th, November 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th November 2014
|
capital |
|