(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 19th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-10
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-10-01 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-01
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address York House 4a Highfield Gardens Liss Hampshire GU33 7NQ. Change occurred on 2023-02-17. Company's previous address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022-10-01 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-01
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 5th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-10
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-10
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-10
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-10
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 17th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-03-10
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-08-06 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-08-06
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-01 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-01
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-01
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-01 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE. Change occurred on 2017-07-04. Company's previous address: Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED England.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-10
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-01-19 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-19 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-02 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-02 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-12-30 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(30 pages)
|