GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Aug 2021. New Address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Previous address: 47 47 Newbolt Avenue North Cheam Sutton SM3 8ED SM3 8ED England
filed on: 30th, August 2021
|
address |
Free Download
(2 pages)
|
TM02 |
Mon, 1st Feb 2021 - the day secretary's appointment was terminated
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: 47 47 Newbolt Avenue North Cheam Sutton SM3 8ED SM3 8ED. Previous address: 1 Orchard Way Berry Lane Worplesdon Guildford GU3 3QG England
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Dec 2018
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 28th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 30th Jun 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 7th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Sep 2018
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 5th Feb 2018 - the day director's appointment was terminated
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, January 2018
|
accounts |
Free Download
(12 pages)
|
AP03 |
New secretary appointment on Wed, 15th Nov 2017
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Nov 2017. New Address: 1 Orchard Way Berry Lane Worplesdon Guildford GU3 3QG. Previous address: 100 Gilders Road Chessington Surrey KT9 2AN
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 4th, January 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(13 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, January 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 30th Jun 2015 to Thu, 31st Dec 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 2.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
On Thu, 9th Oct 2014 new director was appointed.
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 9th Oct 2014 - the day director's appointment was terminated
filed on: 10th, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|