(AD01) Address change date: Wed, 14th Feb 2024. New Address: Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR. Previous address: 5 Brooklands Place Brooklands Road Sale M33 3SD England
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th May 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Aug 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 5th May 2021 - the day director's appointment was terminated
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 30th Apr 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 5th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th May 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th May 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th May 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 20th Dec 2017. New Address: 5 Brooklands Place Brooklands Road Sale M33 3SD. Previous address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Mar 2016 to Tue, 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 20th Jun 2016 - the day director's appointment was terminated
filed on: 26th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 16th Aug 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Aug 2015: 100.00 GBP
capital
|
|
(AP01) On Thu, 9th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 9th Apr 2015 - the day director's appointment was terminated
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2015: 100.00 GBP
capital
|
|