CS01 |
Confirmation statement with updates 3rd August 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 2nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
|
dissolution |
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: 17th, March 2022
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th January 2022
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2022
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th January 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th January 2022
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2022
filed on: 17th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2021 from 31st October 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th September 2021
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2021
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Quarry Hill Road Tonbridge TN9 2RN England on 30th June 2020 to 44 High Street Godalming GU7 1DY
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2020
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th June 2020
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 High Street Godalming GU7 1DY England on 23rd June 2020 to 15 Quarry Hill Road Tonbridge TN9 2RN
filed on: 23rd, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th June 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th June 2020
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th June 2020
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2020
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th June 2020
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th June 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th April 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th November 2019: 100.00 GBP
filed on: 25th, April 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 High Street Godalming Gu7 Qdy England on 25th April 2020 to 44 High Street Godalming GU7 1DY
filed on: 25th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Quarry Hill Road Tonbridge TN9 2RN England on 2nd April 2020 to 44 High Street Godalming Gu7 Qdy
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th August 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th August 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 7th August 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2019
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2019
filed on: 7th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2019
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th May 2019
filed on: 12th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 7th May 2019
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th April 2019
filed on: 4th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th November 2018
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th November 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th November 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th November 2018
filed on: 16th, November 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 15th October 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|