GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 10th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/26
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 2nd, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/26
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 6th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 14th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/26
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Midway Avenue Egham TW20 8QA England on 2020/05/26 to 130a Guildford Road Lightwater GU18 5RW
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/05/26 director's details were changed
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/05/26
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 7th, October 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2019/05/29 director's details were changed
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/29
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 Updown Hill Windlesham GU20 6DS England on 2019/05/29 to 6 Midway Avenue Egham TW20 8QA
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/26
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 13th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/26
filed on: 26th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 87 Heathpark Drive Windlesham Surrey GU20 6AR on 2018/05/12 to 69 Updown Hill Windlesham GU20 6DS
filed on: 12th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 10th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/26
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 36 Newark Road Windlesham Surrey GU20 6NE United Kingdom on 2016/09/28 to 87 Heathpark Drive Windlesham Surrey GU20 6AR
filed on: 28th, September 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2016
|
incorporation |
Free Download
(7 pages)
|