GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th December 2020
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2021
filed on: 9th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th May 2019 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th May 2019 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2017
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th December 2015 with full list of members
filed on: 10th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd September 2015. New Address: 377-399 London Road Camberley Surrey GU15 3HL. Previous address: Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 31st, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th December 2014 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from GU12 5DW 169a Ash Hill Road Ash Aldershot Hampshire England on 9th April 2014
filed on: 9th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2013
|
incorporation |
Free Download
(8 pages)
|