GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 15th, March 2013
|
restoration |
Free Download
(4 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, May 2012
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2012
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2012
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to March 7, 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(5 pages)
|
AP04 |
Appointment (date: March 8, 2011) of a secretary
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 8, 2011
filed on: 8th, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On March 7, 2011 director's details were changed
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 7, 2011 director's details were changed
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 7th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 7th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, December 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 29, 2010. Old Address: , 22 Chertsey Road, Woking, Surrey, GU21 5AB
filed on: 29th, March 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on March 6, 2010
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 6, 2010 director's details were changed
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 6, 2010 director's details were changed
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2010
filed on: 24th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to March 17, 2009 - Annual return with full member list
filed on: 17th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 9th, January 2009
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 31/05/2008
filed on: 4th, June 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 13th, May 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, March 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to March 27, 2008 - Annual return with full member list
filed on: 27th, March 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, March 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
|
accounts |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, August 2007
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to April 20, 2007 - Annual return with full member list
filed on: 20th, April 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 26th, January 2007
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2006
|
incorporation |
Free Download
(14 pages)
|