GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Nower End Nower Road Dorking RH4 3BX England to C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ on Thursday 5th November 2020
filed on: 5th, November 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 1st July 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th February 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 26th February 2019
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th February 2019 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Nower End Nower Road Dorking RH4 3BX on Tuesday 26th February 2019
filed on: 26th, February 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Saturday 30th June 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 13th July 2018
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 13th July 2018
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th July 2018.
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Friday 27th April 2018
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th June 2017.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th May 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 4th September 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 079647010006 satisfaction in full.
filed on: 19th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 079647010003 satisfaction in full.
filed on: 19th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 079647010004 satisfaction in full.
filed on: 19th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 079647010002 satisfaction in full.
filed on: 19th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 079647010005 satisfaction in full.
filed on: 19th, January 2017
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 29th November 2016.
filed on: 10th, January 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th November 2016
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 079647010006, created on Wednesday 6th April 2016
filed on: 9th, April 2016
|
mortgage |
Free Download
(35 pages)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 29th March 2016
|
capital |
|
MR01 |
Registration of charge 079647010005, created on Monday 7th March 2016
filed on: 9th, March 2016
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 079647010004, created on Friday 8th January 2016
filed on: 12th, January 2016
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 079647010003, created on Wednesday 23rd December 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 079647010002, created on Tuesday 27th October 2015
filed on: 28th, October 2015
|
mortgage |
Free Download
(36 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2015 director's details were changed
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 1st May 2015 secretary's details were changed
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 20th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 24th February 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 14th April 2015
|
capital |
|
AR01 |
Annual return made up to Monday 24th February 2014 with full list of members
filed on: 9th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 9th April 2014
|
capital |
|
AD01 |
Change of registered office on Monday 17th March 2014 from Daimler House 38-40 Poole Hill Bournemouth Dorset BH2 5PS England
filed on: 17th, March 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st August 2014. Originally it was Friday 28th February 2014
filed on: 3rd, March 2014
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th February 2013 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 10th, December 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 12th November 2012 secretary's details were changed
filed on: 10th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 10th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 12th November 2012 director's details were changed
filed on: 7th, December 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2012
|
incorporation |
Free Download
(17 pages)
|