GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, November 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, October 2020
|
dissolution |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, July 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-12
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020-05-04
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(3 pages)
|
CH01 |
On 2020-04-27 director's details were changed
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-04-27
filed on: 27th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36,Centrum House Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2019-12-03
filed on: 3rd, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA to 36,Centrum House Station Road Egham Surrey TW20 9LF on 2019-11-28
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-08-31
filed on: 6th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-12
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-08-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-12
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-08-31
filed on: 5th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-05-12
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-08-31
filed on: 6th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2016-05-12 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2015-08-31
filed on: 22nd, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-12 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 100.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on 2014-10-20
filed on: 3rd, December 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014-10-20 - new secretary appointed
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 069033090002, created on 2014-11-12
filed on: 12th, November 2014
|
mortgage |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2014-10-17
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-17
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 20th, October 2014
|
accounts |
Free Download
(9 pages)
|
AP03 |
On 2014-10-17 - new secretary appointed
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG to 34 Anyards Road Cobham Surrey KT11 2LA on 2014-10-20
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-17
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-12 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 15th, April 2014
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2013-08-15: 100.00 GBP
filed on: 13th, September 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-10-31 to 2013-08-31
filed on: 13th, September 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, July 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-05-12 with full list of members
filed on: 16th, May 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-10-01
filed on: 1st, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 15th, June 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-05-12 with full list of members
filed on: 11th, June 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-05-12 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 14th, February 2011
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2010-05-31 to 2010-10-31
filed on: 2nd, February 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Willows Gaston Lane Sherston Malmesbury Wiltshire SN16 0LY United Kingdom on 2010-11-19
filed on: 19th, November 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-11-01 director's details were changed
filed on: 19th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-05-12 director's details were changed
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-05-12 director's details were changed
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-12 with full list of members
filed on: 7th, June 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2009
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2009
|
incorporation |
Free Download
(9 pages)
|