(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, November 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, October 2022
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-12
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-12
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 3 Abingdon Court 9 Heathside Road Woking Surrey GU22 7EU to Flat 24 Metro Apartments 101 Goldsworth Road Woking GU21 6LF on 2019-08-27
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-12
filed on: 26th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-14 director's details were changed
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-14 director's details were changed
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-12
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-12
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 15th, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-12
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 27th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-11-12 with full list of members
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 1st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Estridge Close Hounslow TW3 3RB to Flat 3 Abingdon Court 9 Heathside Road Woking Surrey GU22 7EU on 2015-07-06
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-12 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-24: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, November 2013
| incorporation
|
|