(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-01
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-11-01
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-05-29 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-29
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX. Change occurred on 2020-05-28. Company's previous address: 53 Frenches Wells Horsell Woking GU21 3AT United Kingdom.
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-01
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 13th, May 2020
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 19th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-11-01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-17
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-17
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2018-10-31 to 2019-01-31
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-17
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, October 2017
| incorporation
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on 2017-10-20
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|