GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Old Rectory Church Street Weybridge KT13 8DE. Change occurred on Monday 23rd March 2020. Company's previous address: Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT.
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Saturday 31st December 2016 (was Friday 31st March 2017).
filed on: 9th, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 20th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 12th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Friday 28th February 2014.
filed on: 2nd, December 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 20th May 2013 director's details were changed
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 9th April 2013
filed on: 24th, April 2013
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th April 2013
filed on: 24th, April 2013
|
capital |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, March 2013
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, March 2013
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, March 2013
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, March 2013
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2013
|
incorporation |
|