GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 31st, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/10/27
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/04/06
filed on: 12th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/04/06 director's details were changed
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/11. New Address: Cloud House 59 London Road Blackwater Camberley Surrey GU17 0AB. Previous address: Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB United Kingdom
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/04/06 director's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/07. New Address: Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB. Previous address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/06
filed on: 7th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 29th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/27
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/10/27
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, July 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/07/10
filed on: 10th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/27
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2016/07/12
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2016/07/12 - the day director's appointment was terminated
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/10/23 director's details were changed
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, July 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/05/14. New Address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG. Previous address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/27
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 27th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/27
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 1st, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/10/27 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/04
|
capital |
|
MR01 |
Registration of charge 092807080001, created on 2015/04/17
filed on: 1st, May 2015
|
mortgage |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/10/31.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/27
|
capital |
|