GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 19th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 13, 2019
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Attebrouche Court Bracknell Berkshire RG12 7FD England to 35 Mitcham Road Camberley GU15 4AR on March 13, 2019
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7a Gosden Road Westend Woking Surrey GU24 9LH England to 3 Attebrouche Court Bracknell Berkshire RG12 7FD on March 31, 2018
filed on: 31st, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 9, 2016 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2015
|
incorporation |
Free Download
(7 pages)
|