(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Dec 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 10th Dec 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Aug 2018. New Address: Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE. Previous address: 10 Hatchetts Drive Woolmer Hill Haslemere Surrey GU27 1LZ United Kingdom
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Sat, 31st Oct 2015 - the day director's appointment was terminated
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Jul 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, July 2015
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Tue, 17th Mar 2015: 100.00 GBP
capital
|
|