GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Nov 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Dec 2020
filed on: 8th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Wed, 15th Jul 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Apr 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th May 2019 new director was appointed.
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 20th May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th May 2019
filed on: 8th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 8th May 2019 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 2nd Floor 31 Chertsey Street Guildford GU1 4HD.
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2018
|
incorporation |
Free Download
(47 pages)
|
SH01 |
Capital declared on Fri, 20th Apr 2018: 100.00 GBP
|
capital |
|