GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th November 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2021
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th November 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 9th September 2020
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2020
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 90 High Street Sandhurst GU47 8EE England on 9th October 2020 to 39 Cornfields Yateley GU46 6YT
filed on: 9th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th September 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th November 2019
filed on: 9th, September 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 2nd, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 15th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th November 2017
filed on: 8th, November 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX England on 16th October 2018 to 90 High Street Sandhurst GU47 8EE
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th November 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th October 2017
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 14th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 17th, May 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2015
filed on: 11th, March 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 100.00 GBP
filed on: 27th, July 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX England on 10th July 2015 to Kemp House 152 City Road London EC1V 2NX
filed on: 10th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Firs Avenue London N11 3NE on 10th July 2015 to Kemp House 152 City Road London EC1V 2NX
filed on: 10th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2015
filed on: 9th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2015
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2015
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2014
filed on: 19th, January 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th November 2013: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|