(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, February 2023
| dissolution
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/19
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/04/19
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2021/01/07, company appointed a new person to the position of a secretary
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/01/06
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/01/06
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/04/19
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/04/19
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/04/19
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/18
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/01/18
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/19
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 28th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/19
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 31st, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/19
filed on: 5th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/19
filed on: 13th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/19
filed on: 26th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 17th, January 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/19
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/05/17 from 189 Lynchford Road Farnborough Hampshire GU14 6HD England
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/05/09 from 189 Lynchford Road Farnborough Hampshire GU14 6HD
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/07/19
filed on: 8th, May 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/04/25 from 185 Lynchford Road Farnborough Hants GU14 6HD
filed on: 25th, April 2012
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/03/19 from Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY England
filed on: 19th, March 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/08/22
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/08/04.
filed on: 4th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/08/04.
filed on: 4th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/08/04.
filed on: 4th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 2011/08/04, company appointed a new person to the position of a secretary
filed on: 4th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2011
| incorporation
|
Free Download
(22 pages)
|