GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2023
|
dissolution |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2022-12-31 (was 2023-06-30).
filed on: 29th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-02
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-10-06
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-02
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-14
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-14
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2021-09-09
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-14
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2021-09-09) of a member
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-08
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change occurred on 2021-06-01. Company's previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-08
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 10th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
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 2017-12-31
filed on: 5th, October 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Change occurred on 2018-08-20. Company's previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ.
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2016-12-31
filed on: 13th, July 2018
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2015-12-31
filed on: 13th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-08
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-13
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-20
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 13th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 2nd, September 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-05-11
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-11
filed on: 2nd, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change occurred on 2015-05-15. Company's previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD.
filed on: 15th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-02
filed on: 15th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-02
filed on: 15th, May 2015
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2013-12-31
filed on: 3rd, January 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 5th, September 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2014-08-26 director's details were changed
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-20
filed on: 29th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-20
filed on: 27th, August 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-20
filed on: 24th, August 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 24th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 29th, May 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2012-08-31 to 2012-12-31
filed on: 9th, November 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-20
filed on: 30th, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 17th, May 2011
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2010-08-20
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-20
filed on: 24th, August 2010
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, November 2009
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2009
|
incorporation |
Free Download
(21 pages)
|