(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Fairfield Drive Dorking Surrey RH4 1JH England on Mon, 11th Jun 2018 to Danesmore Pilgrims Way Westhumble Dorking RH5 6AP
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Aug 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Douglas Mcilwraith 9 Broadwater Rise Guildford Surrey GU1 2LA on Sun, 6th Dec 2015 to 2 Fairfield Drive Dorking Surrey RH4 1JH
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Aug 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Douglas Mcilwraith 17 Hightrees House Nightingale Lane London SW12 8AQ United Kingdom on Tue, 5th Aug 2014 to 9 Broadwater Rise Guildford Surrey GU1 2LA
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2013
| incorporation
|
|