GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Dec 2022. New Address: 29 Heathpark Drive Windlesham GU20 6JA. Previous address: C/O Jo Sutch / Spilt Milk Office 7 35-37 Ludgate Hill London EC4M 7JN England
filed on: 19th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 26th Oct 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 19th Dec 2016: 200.00 GBP
filed on: 9th, March 2017
|
capital |
Free Download
(8 pages)
|
AP01 |
On Tue, 3rd Jan 2017 new director was appointed.
filed on: 26th, January 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Jan 2017 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2016
|
incorporation |
Free Download
(10 pages)
|