(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 7th, August 2023
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 28, 2023 - 1.00 GBP
filed on: 2nd, August 2023
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to July 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to July 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On March 11, 2020 new director was appointed.
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 11, 2020
filed on: 15th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to July 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to July 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to July 31, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AUD) Auditor's resignation
filed on: 28th, October 2015
| auditors
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to July 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on September 1, 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2014 to July 31, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Caswell Way Caswell Way Reevesland Industrial Estate Newport Gwent NP19 4PW. Change occurred on December 17, 2014. Company's previous address: 17 Queens Road Bisley Woking Surrey GU24 9BJ United Kingdom.
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 17, 2014: 1000.00 GBP
capital
|
|
(CH01) On November 19, 2013 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|