GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2023
|
dissolution |
Free Download
(1 page)
|
CERTNM |
Company name changed woking news & mail LTDcertificate issued on 06/02/23
filed on: 6th, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates 2023/01/03
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/11/24 - the day director's appointment was terminated
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/04/30
filed on: 15th, November 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2022/09/10 director's details were changed
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/04/30
filed on: 8th, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/03
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/04/30
filed on: 27th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/03
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/03
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018/12/09
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/04/30
filed on: 29th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/03
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/04/30
filed on: 9th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/03
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/04/30
filed on: 6th, November 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 2016/04/30
filed on: 13th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/03
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/01/07 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/01/11
|
capital |
|
AA |
Small-sized company accounts made up to 2015/04/30
filed on: 9th, December 2015
|
accounts |
Free Download
|
AA |
Small-sized company accounts made up to 2014/04/30
filed on: 22nd, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/07 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/08/14.
filed on: 15th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/14. New Address: C/O Terry Tidbury 16 Lower Guildford Road Knaphill Woking Surrey GU21 2EG. Previous address: Woodlands Seaway Lane Torquay Devon TQ2 6PW
filed on: 14th, August 2014
|
address |
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/04/30
filed on: 9th, May 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/07 with full list of members
filed on: 11th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2013/04/30
filed on: 1st, November 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
2013/10/21 - the day director's appointment was terminated
filed on: 21st, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/15.
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/07 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/01/02 from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF England
filed on: 2nd, January 2013
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2012/04/30
filed on: 8th, October 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2012/04/30. Originally it was 2012/01/31
filed on: 1st, February 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/07 with full list of members
filed on: 9th, January 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/05/25.
filed on: 25th, May 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed news digest media LIMITEDcertificate issued on 28/03/11
filed on: 28th, March 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/03/28
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2011/01/27.
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed publishing nationally LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/01/26
|
change of name |
|
AP01 |
New director appointment on 2011/01/26.
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/01/17 - the day director's appointment was terminated
filed on: 17th, January 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2011
|
incorporation |
Free Download
(18 pages)
|