GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 2nd, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th November 2017
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 12th, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th August 2016. New Address: 14 Cavendish House Eastgate Gardens Guildford GU1 4AY. Previous address: 14 Eastgate Gardens Guildford Surrey GU1 4AY England
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 12th April 2016. New Address: 14 Eastgate Gardens Guildford Surrey GU1 4AY. Previous address: Trevecca Barn Lanteglos Highway Lanteglos Fowey Cornwall PL23 1nd England
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th January 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On 22nd April 2015 director's details were changed
filed on: 20th, July 2015
|
officers |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th January 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|