AD01 |
Change of registered address from Unit Su30 the Friary Centre Guildford GU1 4YL England on 21st November 2023 to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
filed on: 21st, November 2023
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 104282580001 in full
filed on: 25th, September 2023
|
mortgage |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2022
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 6 Albion House High Street Woking GU21 6BG England on 13th December 2022 to Unit Su30 the Friary Centre Guildford GU1 4YL
filed on: 13th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Baker Street Weybridge KT13 8AE England on 20th October 2022 to Unit 6 Albion House High Street Woking GU21 6BG
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 27th February 2019
filed on: 12th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2020
filed on: 12th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 4th January 2021
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 23rd December 2020 director's details were changed
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 23rd December 2020
filed on: 24th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 23rd December 2020
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU England on 24th December 2020 to 41 Baker Street Weybridge KT13 8AE
filed on: 24th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2020
filed on: 24th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st April 2020 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Northcote Avenue Surbiton KT5 9BZ England on 1st April 2020 to 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th February 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104282580001, created on 18th July 2018
filed on: 7th, August 2018
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 12th, July 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 31st October 2017 to 28th February 2018
filed on: 23rd, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st August 2017
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th October 2016 director's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2016
|
incorporation |
Free Download
(11 pages)
|