(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/01/01
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/01/08
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/01/08
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/01/08
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/01/08
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/01/08
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/01/11
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/11/16
filed on: 10th, January 2018
| persons with significant control
|
Free Download
|
(AD01) Address change date: 2018/01/10. New Address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ. Previous address: C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/01/11
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/01/11.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/01/11 - the day secretary's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/01/11 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/08
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On 2017/01/12 secretary's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/01/12 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/12 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/08 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, April 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 15th, April 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/08 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/01/08 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/04/24 from the Studio Woodham Park Road Woodham Addlestone Surrey KT15 3TG England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, January 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on 2013/02/12 from 109 High Street Horsell Woking Surrey GU21 4SY England
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/08 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/01/08 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/01/08 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2011/03/31. Originally it was 2011/01/31
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2010
| incorporation
|
Free Download
(15 pages)
|