GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 6th, July 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 9th Mar 2022 director's details were changed
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Oct 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 16th, August 2021
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 6th Aug 2021
filed on: 6th, August 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Change of registered address from 1 the Bramley Business Centre Bramley Guildford GU5 0AZ England on Fri, 18th Jun 2021 to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT
filed on: 18th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 18th Jun 2021 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Jun 2021 director's details were changed
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2021 director's details were changed
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2021 director's details were changed
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 27th Oct 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Oct 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 27th May 2020: 9.00 GBP
filed on: 5th, October 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Oct 2020
filed on: 5th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 5th Oct 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2020
|
incorporation |
Free Download
(10 pages)
|