GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2023
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2022 to Fri, 30th Sep 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Apr 2022. New Address: 8 Pucks Hill Beechwood Road Knaphill Woking GU21 2BS. Previous address: 2 Knap Court 6-8 Lower Guildford Road Knaphill Woking Surrey GU21 2ER
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, December 2021
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wed, 10th Jun 2020
filed on: 16th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Dec 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Jun 2020
filed on: 16th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, September 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wed, 10th Jun 2020 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, July 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 4th Dec 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 28th, July 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Feb 2015. New Address: 2 Knap Court 6-8 Lower Guildford Road Knaphill Woking Surrey GU21 2ER. Previous address: 2 Lower Guildford Road Knaphill Woking Surrey GU21 2ER England
filed on: 4th, February 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Jan 2015 director's details were changed
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|