GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
15th April 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 27th April 2022. New Address: 34 Abbey Road Woking GU21 4PG. Previous address: 11 11 Carmel Close Mount Hermon Road Woking Surrey GU22 7XQ
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd March 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 1st August 2017
filed on: 14th, July 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd March 2018
filed on: 21st, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 21st, March 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd March 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2014 to 31st July 2014
filed on: 7th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 2000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 26th May 2015
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2015 with full list of members
filed on: 3rd, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th September 2014. New Address: 11 11 Carmel Close Mount Hermon Road Woking Surrey GU22 7XQ. Previous address: 3 Shortwood Mount Hermon Road Woking Surrey GU22 7UN
filed on: 26th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
5th June 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
5th June 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
5th June 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th May 2014 with full list of members
filed on: 10th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th May 2014: 2000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 29th April 2014: 2000.00 GBP
filed on: 29th, April 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th April 2014
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st April 2014
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2013
|
incorporation |
Free Download
(36 pages)
|