GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd August 2023
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th March 2022
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY England to 20-22 Wenlock Road London N1 7GU on Thursday 25th November 2021
filed on: 25th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th September 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 31st August 2018.
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dawcombe House Pebblehill Road Betchworth RH3 7BP England to 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY on Wednesday 23rd December 2020
filed on: 23rd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th September 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 19th January 2019
filed on: 27th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd October 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th August 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103356460004, created on Tuesday 17th April 2018
filed on: 1st, May 2018
|
mortgage |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE United Kingdom to Dawcombe House Pebblehill Road Betchworth RH3 7BP on Wednesday 11th October 2017
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 103356460003, created on Monday 23rd January 2017
filed on: 23rd, January 2017
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 103356460002, created on Thursday 19th January 2017
filed on: 19th, January 2017
|
mortgage |
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 13th, December 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, December 2016
|
resolution |
Free Download
|
SH01 |
19999.00 GBP is the capital in company's statement on Saturday 1st October 2016
filed on: 17th, November 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 103356460001, created on Friday 28th October 2016
filed on: 31st, October 2016
|
mortgage |
Free Download
(23 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 31st August 2017
filed on: 28th, October 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th September 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE United Kingdom to Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on Thursday 25th August 2016
filed on: 25th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 25th August 2016 director's details were changed
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2016
|
incorporation |
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th August 2016
|
capital |
|