GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3a May Close Godalming Surrey GU7 2NU to Abbots Cottage Abbots Way Guildford GU1 2XP on April 12, 2018
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 8, 2015 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 8, 2014 with full list of members
filed on: 7th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2014: 2.00 GBP
|
capital |
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 3rd, December 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 3, 2013. Old Address: Po Box 12103 30 Victoria Court New Street Chelmsford Essex CM1 9UR England
filed on: 3rd, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 28, 2013. Old Address: Po Box 30 Victoria Court 30 New Street Chelmsford Essex CM1 1GP United Kingdom
filed on: 28th, May 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2013
|
incorporation |
Free Download
(7 pages)
|