GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 24 Longdene Road Haslemere Surrey GU27 2PQ. Change occurred on Monday 23rd July 2018. Company's previous address: Reaver House 114 Reaver House 12 East Street Epsom Surrey KT17 1HX.
filed on: 23rd, July 2018
|
address |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 16th, July 2018
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, May 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th October 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th October 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 1st, May 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 30th March 2015 director's details were changed
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 30th March 2015 director's details were changed
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 30th March 2015
|
capital |
|
AD01 |
Change of registered office on Thursday 12th June 2014 from Chestnut Lodge 2B the Avenue Tadworth Surrey KT20 5AW United Kingdom
filed on: 12th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2014
|
incorporation |
Free Download
(11 pages)
|