GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 5, 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates January 5, 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Suite 318 377-399 London Road Camberley Surrey GU15 3HL United Kingdom to Suite F4, Eastgate House Dogflud Way Farnham GU9 7UD on October 19, 2021
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, February 2021
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates January 5, 2021
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 5, 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, February 2019
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates January 5, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Suite 307 377-399 London Road Camberley Surrey GU15 3HL to Suite 318 377-399 London Road Camberley Surrey GU15 3HL on May 23, 2018
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates January 5, 2018
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates December 4, 2016
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
LLAD01 |
Registered office address changed from 39 Chobham Road Woking Surrey GU21 6JD England to Suite 307 377-399 London Road Camberley Surrey GU15 3HL on February 28, 2017
filed on: 28th, February 2017
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to December 4, 2015
filed on: 9th, May 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
LLCH01 |
On December 17, 2015 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 39 Chobham Road Woking Surrey GU21 6JD on December 14, 2015
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on November 17, 2015
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 4th, December 2014
|
incorporation |
Free Download
(9 pages)
|