CS01 |
Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jul 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jul 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 5th Nov 2019 director's details were changed
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Nov 2019. New Address: 6 Railway Cottages Old Station Way Bordon Hants GU35 9HH. Previous address: 21 Light Close Corsham Wiltshire SN13 0DF England
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 5th Nov 2019
filed on: 5th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Aug 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 15th Feb 2018 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Feb 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Feb 2018. New Address: 21 Light Close Corsham Wiltshire SN13 0DF. Previous address: The Mews 42 Chalk Road Godalming Surrey GU7 2AD United Kingdom
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 28th Jul 2016
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Aug 2016. New Address: The Mews 42 Chalk Road Godalming Surrey GU7 2AD. Previous address: The Mews 42 Chalk Road Goldalming Surrey GU7 2AD United Kingdom
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 28th Jul 2016 director's details were changed
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Aug 2016. New Address: The Mews 42 Chalk Road Goldalming Surrey GU7 2AD. Previous address: The Mews 42 Chalk Road Guilford Essex GU7 2AD United Kingdom
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2016
|
incorporation |
Free Download
|