GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(12 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to December 31, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2017
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 1, 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 15th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 15 Pengilly House Horseshoe Lane East Guildford Surrey GU1 2QN United Kingdom to 75a Hornhatch Chilworth Guildford Surrey GU4 8AZ on April 7, 2016
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 14, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|