GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, February 2021
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2021
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 109 Peregrine Road Sunbury-on-Thames TW16 6JH. Change occurred on 2019-09-19. Company's previous address: Owl Cottage Broom Way Broom Way Weybridge KT13 9TG.
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-06-01
filed on: 19th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 074978880001, created on 2019-07-12
filed on: 15th, July 2019
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 30th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-19
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 26th, May 2017
|
annual return |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-19
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 3rd, November 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 14th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-19
filed on: 12th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 21st, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-19
filed on: 27th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-27: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 11th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-19
filed on: 5th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 8th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-19
filed on: 25th, January 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2011
|
incorporation |
Free Download
(22 pages)
|