(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, March 2022
| resolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(SH19) Capital declared on November 16, 2021: 1.00 GBP
filed on: 16th, November 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 20/10/21
filed on: 25th, October 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, October 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, October 2021
| capital
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Unit 11 Sheffield Park Business Estate East Grinstead Road North Chailey TN22 3FB. Change occurred on December 13, 2019. Company's previous address: Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS England.
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 6th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CONNOT) Change of name notice
filed on: 25th, October 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 25, 2019
filed on: 25th, October 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on July 1, 2019: 287.00 GBP
filed on: 10th, October 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, October 2019
| resolution
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to December 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, November 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 28, 2018
filed on: 28th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2017 to June 30, 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 29, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 29, 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 30, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS. Change occurred on October 3, 2016. Company's previous address: Ruxbury Farm St. Anns Hill Road Chertsey Surrey KT16 9NL.
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 2, 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 11, 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 10, 2015: 187.00 GBP
capital
|
|
(AP01) On August 11, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 11, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 11, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 11, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 11, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ruxbury Farm St. Anns Hill Road Chertsey Surrey KT16 9NL. Change occurred on August 3, 2015. Company's previous address: Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2014
filed on: 18th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on May 14, 2014: 187.00 GBP
filed on: 11th, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 10th, February 2015
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 10, 2014: 167.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 17, 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, September 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 19, 2012: 167.00 GBP
filed on: 5th, September 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On January 3, 2012 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(18 pages)
|