(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 61 High Street Old Woking Surrey GU22 9LW on 28th February 2023 to Suite 237, Railway House 14 Chertsey Road Woking Surrey GU21 5AH
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 8th November 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th March 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th March 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2019
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th June 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th June 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Palace Way Woking Surrey GU22 8JA United Kingdom on 17th February 2015 to 61 High Street Old Woking Surrey GU22 9LW
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(8 pages)
|