GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2020
|
dissolution |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2020 to 30th September 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 11th December 2020. New Address: 1,Shepperton Marina Felix Lane Shepperton TW17 8NS. Previous address: 14 st. Martins Mews Floyd Lane, Pyrford Woking Surrey GU22 8TE England
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th November 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 14th, September 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 16th, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th November 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, June 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 20th June 2016. New Address: 14 st. Martins Mews Floyd Lane, Pyrford Woking Surrey GU22 8TE. Previous address: Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th November 2015 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th November 2014 with full list of members
filed on: 12th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th November 2013 with full list of members
filed on: 12th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th November 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th November 2012 with full list of members
filed on: 16th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, July 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 25th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th November 2011 with full list of members
filed on: 24th, November 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th November 2010 with full list of members
filed on: 12th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, May 2010
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 12th November 2009 secretary's details were changed
filed on: 13th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th November 2009 director's details were changed
filed on: 13th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th November 2009 with full list of members
filed on: 13th, November 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 26th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2nd September 2009 with shareholders record
filed on: 2nd, September 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2nd September 2009 Appointment terminated director
filed on: 2nd, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2nd September 2009 Director appointed
filed on: 2nd, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On 18th August 2009 Appointment terminate, director
filed on: 18th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 12th August 2009 Appointment terminated director
filed on: 12th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/2009 from 71 the greendale north fareham PO15 6ET uk
filed on: 12th, August 2009
|
address |
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from 25th September 2008 to 25th September 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 1st, October 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 1st, October 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 25th September 2008 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 25th September 2008 Secretary appointed
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 25th September 2008 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On 7th August 2008 Appointment terminated director
filed on: 7th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, August 2008
|
incorporation |
Free Download
(13 pages)
|