(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, January 2022
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-18
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-18
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-13
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX. Change occurred on 2021-02-05. Company's previous address: Building 329 Doncastle Road Bracknell Berkshire RG12 8PE.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-02-13
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-13
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-02-13
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-08-30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-29
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-08-29
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-08-29
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-08-29
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-08-29 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-29
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 30th, August 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2017-08-04
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-13
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 8th, September 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-13
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-13
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 22nd, August 2014
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2014-07-31) of a secretary
filed on: 9th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Building 329 Doncastle Road Bracknell Berkshire RG12 8PE. Change occurred on 2014-08-09. Company's previous address: Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ England.
filed on: 9th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-31
filed on: 9th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-31
filed on: 9th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2014-07-31
filed on: 9th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|