GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 28, 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Third Floor One London Square Cross Lanes Guildford GU1 1UN. Change occurred on February 1, 2021. Company's previous address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom.
filed on: 1st, February 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on January 2, 2020
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH. Change occurred on January 2, 2020. Company's previous address: C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom.
filed on: 2nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 18, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX. Change occurred on September 18, 2017. Company's previous address: Hampton Green House Hampton Green Minchinhampton Gloucestershire GL6 9AD.
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on November 2, 2016
filed on: 15th, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 18th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 21st, November 2014
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address Hampton Green House Hampton Green Minchinhampton Gloucestershire GL6 9AD. Change occurred on July 31, 2014. Company's previous address: Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ.
filed on: 31st, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 19th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2013
filed on: 19th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2012
filed on: 19th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 8th, December 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2011
filed on: 18th, March 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2010: 100.00 GBP
filed on: 12th, April 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2010
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2010
|
incorporation |
Free Download
(9 pages)
|