(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, February 2023
| gazette
|
Free Download
|
(AD01) Change of registered address from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 2019/11/19 to Office D Beresford House Town Quay Southampton SO14 2AQ
filed on: 19th, November 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/01/17
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 082520790001 satisfaction in full.
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/01/17
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082520790001, created on 2018/08/09
filed on: 13th, August 2018
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/01/17
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/17
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/12
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2017/05/24
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/12
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/12
filed on: 7th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Flavia Estates Ltd Old Chambers 93-94 West Street Farnham Surrey GU9 7EB England on 2015/07/27 to Old Chambers 93-94 West Street Farnham Surrey GU9 7EB
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Bellingham Close Camberley Surrey GU15 1AT on 2015/05/26 to C/O Flavia Estates Ltd Old Chambers 93-94 West Street Farnham Surrey GU9 7EB
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/12
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 11th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/12
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2013/11/05
capital
|
|
(NEWINC) Company registration
filed on: 12th, October 2012
| incorporation
|
Free Download
(7 pages)
|