GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2019
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 30th June 2018 to Friday 31st August 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Oldfield Wood Maybury Hill Woking GU22 8AN England to 4 Amy Johnson Way Blackpool FY4 2RH on Monday 19th March 2018
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd June 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH to 25 Oldfield Wood Maybury Hill Woking GU22 8AN on Thursday 30th March 2017
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 6th, September 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th July 2015
|
capital |
|
AD01 |
Registered office address changed from 14 Tamerton Square Woking Surrey GU22 7SZ England to 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH on Monday 20th April 2015
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 20th April 2015 director's details were changed
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th August 2014 director's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Tamerton Square Woking Surrey GU22 7SZ England to 14 Tamerton Square Woking Surrey GU22 7SZ on Tuesday 5th August 2014
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2014
|
incorporation |
Free Download
(7 pages)
|