(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 4th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2020-04-28 to 2020-04-27
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-29
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-29
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 19th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 16th, October 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-29
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-04-29 to 2018-04-28
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-01-29
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-01-28
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-28
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-04-30 to 2017-04-29
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Old Chambers 93 - 94 West Street Farnham Surrey GU9 7EB. Change occurred on 2018-01-04. Company's previous address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-29
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-04-30
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-29
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-07: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ. Change occurred on 2015-07-16. Company's previous address: Alresford House 60 West Street Farnham Surrey GU9 7EH.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-29
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-29
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-30: 2.00 GBP
capital
|
|
(AP03) Appointment (date: 2013-02-07) of a secretary
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-02-07
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-01-29: 2.00 GBP
filed on: 4th, February 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-02-01
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|