GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 1st, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 3rd Nov 2017
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 29th Jun 2016
filed on: 29th, June 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Summer House - Clappers Farm Cottage Pennypot Lane Chobham GU24 8DG United Kingdom on Tue, 28th Jun 2016 to PO Box GU248DG the Studio, Clappers Farm Cottage, Pennypot Lane Chobham, Surrey Woking GU24 8DG
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Jun 2016
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2016
|
incorporation |
Free Download
(20 pages)
|