CS01 |
Confirmation statement with updates Tuesday 12th July 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 14th March 2022
filed on: 15th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th March 2022
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 5 Betsham Road Erith London DA8 2BG England to 145 Bridge Road Chessington KT9 2RT at an unknown date
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Betsham Road Erith London DA8 2BG England to 145 Bridge Road Chessington KT9 2RT on Tuesday 15th March 2022
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th March 2022.
filed on: 15th, March 2022
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145 Bridge Road Chessington KT9 2RT England to 145 Bridge Road Chessington KT9 2RT on Tuesday 15th March 2022
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5 Betsham Road Erith London DA8 2BG
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 10th March 2022
filed on: 11th, March 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145 Bridge Road Chessington KT9 2RT England to 5 Betsham Road Erith London DA8 2BG on Friday 11th March 2022
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Betsham Road Erith London DA8 2BG England to 5 Betsham Road Erith London DA8 2BG on Friday 11th March 2022
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th March 2022.
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th March 2022
filed on: 11th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th March 2022
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 27th, August 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th July 2021
filed on: 24th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 17th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 20th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th July 2019
filed on: 13th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 13th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 112 Bridge Road Chessington Surrey KT9 2EX England to 145 Bridge Road Chessington KT9 2RT on Thursday 31st January 2019
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th July 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 5th November 2017
filed on: 17th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 24th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Stan Kelly Suite Claverings Industrial Estate 14 Centre Way London N9 0AH England to 112 Bridge Road Chessington Surrey KT9 2EX on Monday 7th November 2016
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sunday 21st February 2016 director's details were changed
filed on: 21st, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th February 2016.
filed on: 20th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 112 Bridge Road Chessington Surrey KT9 2EX England to Stan Kelly Suite Claverings Industrial Estate 14 Centre Way London N9 0AH on Monday 12th October 2015
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 6, Staff Accommodation White Post Health Care Group Red Hill RH1 6YY England to 112 Bridge Road Chessington Surrey KT9 2EX on Saturday 8th August 2015
filed on: 8th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 28th July 2015
|
capital |
|