GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 9th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th August 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 14th August 2020 director's details were changed
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th August 2020
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 15th February 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2019
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th January 2019. New Address: 9 Pound Lane Godalming Surrey GU7 1BX. Previous address: 9 Pound Lane Godalming Surrey GU7 1BX England
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th August 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th August 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd March 2017. New Address: 9 Pound Lane Godalming Surrey GU7 1BX. Previous address: 60 Abbots Ride Farnham Surrey GU9 8HZ England
filed on: 3rd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th July 2016. New Address: 60 Abbots Ride Farnham Surrey GU9 8HZ. Previous address: 62 Hurst Lane East Molesey Surrey KT8 9DZ
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th August 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th August 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 28th August 2015. New Address: 62 Hurst Lane East Molesey Surrey KT8 9DZ. Previous address: Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom
filed on: 28th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th August 2015. New Address: 62 Hurst Lane East Molesey Surrey KT8 9DZ. Previous address: 62 Hurst Lane East Molesey Surrey KT8 9DZ England
filed on: 28th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2014
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2014
|
incorporation |
Free Download
(20 pages)
|
TM01 |
14th August 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|