GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, December 2020
|
resolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to December 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2019
filed on: 29th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2019
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 28, 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 2, 2016
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, August 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 18, 2015
filed on: 13th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 13, 2015: 2000.00 GBP
|
capital |
|
AA |
Full accounts data made up to July 31, 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 18, 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 11, 2014: 2000.00 GBP
|
capital |
|
AD02 |
New sail address Securedata House Hermitage Lane Maidstone Kent ME16 9NT. Change occurred at an unknown date. Company's previous address: Unit 1 Horizon Business Park Brooklands Road Weybridge Surrey KT13 0TJ England.
filed on: 11th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 4, 2014. Old Address: 10 Slingsby Place First Floor St Martins Courtyard London WC2E 9AB
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 18, 2013
filed on: 19th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2013: 2000.00 GBP
|
capital |
|
AD02 |
Notification of SAIL
filed on: 19th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
On November 22, 2012 new director was appointed.
filed on: 22nd, November 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2012
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2012
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 16, 2012. Old Address: the Dairy Greenways Studios Lower Eashing Godalming Surrey GU7 2QF England
filed on: 16th, November 2012
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 16, 2012
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2013 to July 31, 2013
filed on: 16th, November 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 14th, November 2012
|
resolution |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, November 2012
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 18, 2012
filed on: 6th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 4th, July 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 22, 2012. Old Address: Suite 8&9, Courtyard House Mill Lane Godalming Surrey GU7 1EY England
filed on: 22nd, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 18, 2011
filed on: 7th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2010
filed on: 30th, June 2011
|
accounts |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 18, 2010
filed on: 28th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On July 18, 2010 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 18, 2010 director's details were changed
filed on: 28th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 28, 2010. Old Address: 2Nd Floor River Court Mill Lane Godalming Surrey GU7 1EY England
filed on: 28th, July 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 11th, March 2010
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on September 30, 2009: 1998.00 GBP
filed on: 2nd, December 2009
|
capital |
Free Download
(2 pages)
|
363a |
Period up to September 15, 2009 - Annual return with full member list
filed on: 15th, September 2009
|
annual return |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 30/09/2009
filed on: 23rd, July 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2008
|
incorporation |
Free Download
(20 pages)
|