GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 11th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/11/30
filed on: 10th, December 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/29.
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 23rd, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/13
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 12th, December 2019
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/14
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2019/05/14 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/14
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/14
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/05/14
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/13
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/01
filed on: 27th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/09/27 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 4th, July 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 5 Wethered Drive Burnham Slough SL1 7NG England on 2018/04/30 to 5 Wethered Drive Burnham Slough SL1 7NG
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 3 York Road Woking GU22 7EN England on 2018/04/30 to 5 Wethered Drive Burnham Slough SL1 7NG
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/13
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 13th, September 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 1 3 York Road Woking GU22 7NY England on 2017/08/04 to Flat 1 3 York Road Woking GU22 7EN
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/08/04 director's details were changed
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/04
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/06/10 director's details were changed
filed on: 10th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Bradfield Close Woking Surrey GU22 7NY United Kingdom on 2017/06/06 to Flat 1 3 York Road Woking GU22 7NY
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/06/06 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/13
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2016
|
incorporation |
Free Download
(7 pages)
|