GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2020
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 21st, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd August 2018 director's details were changed
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 10th December 2017
filed on: 25th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st October 2017
filed on: 22nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Friday 7th July 2017 secretary's details were changed
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On Friday 7th July 2017 secretary's details were changed
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 7th July 2017 director's details were changed
filed on: 7th, July 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 22nd May 2017.
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 88 Shirley Crescent Beckenham BR3 4AZ. Change occurred on Tuesday 18th April 2017. Company's previous address: 3 Mayhusrt Avenue Woking GU22 8DE.
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 10th October 2016.
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st November 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st October 2016
filed on: 5th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 5th January 2014 secretary's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sunday 5th January 2014 secretary's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2015
filed on: 31st, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2015
filed on: 31st, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 21st October 2015
filed on: 28th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Mayhusrt Avenue Woking GU22 8DE. Change occurred on Wednesday 10th December 2014. Company's previous address: 17 Henslow Way Woking Surrey GU21 5RA.
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th November 2014
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st September 2014
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st September 2014
filed on: 26th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 21st October 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(8 pages)
|
AD01 |
New registered office address 17 Henslow Way Woking Surrey GU21 5RA. Change occurred on Tuesday 21st October 2014. Company's previous address: The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th May 2014.
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 11th May 2014.
filed on: 11th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 3rd May 2014.
filed on: 3rd, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2013
|
incorporation |
Free Download
(19 pages)
|