(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 7, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on July 1, 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 20th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 7, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 7, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(44 pages)
|