GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2022
|
dissolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 15th September 2022: 94.00 GBP
filed on: 15th, September 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 12/09/22
filed on: 13th, September 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, September 2022
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 13th, September 2022
|
capital |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th June 2021
filed on: 19th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th January 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th June 2021
filed on: 19th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th June 2021
filed on: 19th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 29th October 2021. New Address: 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA. Previous address: Unit 5 Woking 8 Forsyth Road Woking GU21 5SB England
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, August 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 31st March 2022 to 31st October 2021
filed on: 5th, August 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
6th June 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
6th June 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
6th June 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
6th June 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2021
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 105771810004 in full
filed on: 11th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105771810003 in full
filed on: 11th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105771810001 in full
filed on: 11th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105771810002 in full
filed on: 11th, March 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th January 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th January 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 11th July 2019. New Address: Unit 5 Woking 8 Forsyth Road Woking GU21 5SB. Previous address: Unit 5 River Court, Albert Drive Sheerwater Woking Surrey GU21 5RP United Kingdom
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th January 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2018
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, December 2018
|
incorporation |
Free Download
(44 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 9 st. Georges Yard Farnham GU9 7LW at an unknown date
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, September 2018
|
resolution |
Free Download
(48 pages)
|
AA01 |
Accounting reference date changed from 31st January 2018 to 31st March 2018
filed on: 23rd, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2018
filed on: 27th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105771810003, created on 12th May 2017
filed on: 18th, May 2017
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 105771810004, created on 12th May 2017
filed on: 18th, May 2017
|
mortgage |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 28th February 2017: 94.00 GBP
filed on: 3rd, May 2017
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st February 2017: 33.00 GBP
filed on: 29th, April 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution
filed on: 27th, April 2017
|
resolution |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 27th, April 2017
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 26th, April 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 26th, April 2017
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105771810002, created on 28th February 2017
filed on: 8th, March 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 105771810001, created on 28th February 2017
filed on: 2nd, March 2017
|
mortgage |
Free Download
(40 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2017
|
incorporation |
Free Download
(13 pages)
|