GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2020
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, January 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, January 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20th August 2018 to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2016
filed on: 16th, July 2018
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2015
filed on: 16th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2015
filed on: 4th, June 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 11th May 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2015
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thames House Portsmouth Road Esher Surrey KT10 9AD on 15th May 2015 to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 15th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2015
filed on: 15th, May 2015
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2013
filed on: 3rd, January 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd June 2014: 2.00 GBP
|
capital |
|
CH01 |
On 1st July 2013 director's details were changed
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2013
filed on: 4th, June 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 1st December 2011 director's details were changed
filed on: 7th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2012
filed on: 7th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, March 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th June 2012 to 31st December 2012
filed on: 9th, November 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2011
filed on: 17th, June 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 30th, June 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2010
filed on: 16th, June 2010
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2nd June 2010
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 8th, November 2009
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, November 2009
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2009
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2009
|
incorporation |
Free Download
(19 pages)
|