GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sun, 3rd Jun 2018 director's details were changed
filed on: 3rd, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 De Lara Way Woking GU21 6NY England on Sun, 3rd Jun 2018 to 29 Wilders Close Woking GU21 3HA
filed on: 3rd, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 3rd Jun 2018
filed on: 3rd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 3rd Jun 2018
filed on: 3rd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 3rd Jun 2018 director's details were changed
filed on: 3rd, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 De Lara Way Woking Surrey GU21 6NY England on Fri, 17th Nov 2017 to 29 De Lara Way Woking GU21 6NY
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 16th Nov 2017
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Nov 2017
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Nov 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27, Centrium, Station Approach Woking Surrey GU22 7PB England on Thu, 16th Nov 2017 to 29 De Lara Way Woking Surrey GU21 6NY
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 16th Nov 2017 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Mar 2017
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th Mar 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Mar 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Mar 2017
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2017
|
incorporation |
Free Download
(13 pages)
|