(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94 Stoke Road Guildford Surrey GU1 4JN England to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on Monday 30th November 2020
filed on: 30th, November 2020
| address
|
Free Download
(2 pages)
|
(MR04) Charge 086280400001 satisfaction in full.
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from Monday 30th September 2019 to Tuesday 31st March 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, May 2019
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 30th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 30th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 30th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81a High Street Guildford Surrey GU1 3DY to 94 Stoke Road Guildford Surrey GU1 4JN on Friday 26th April 2019
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 12th February 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 12th February 2016 secretary's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086280400001, created on Friday 5th December 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(16 pages)
|
(AP03) On Friday 1st August 2014 - new secretary appointed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 4th August 2014
capital
|
|
(AA01) Accounting period extended to Tuesday 30th September 2014. Originally it was Thursday 31st July 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2013
| incorporation
|
|