(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3000 Cathedral Hill Industrial Estate Guildford GU2 7YB England on Tue, 29th Jan 2019 to 5 Studley Mews Guildford Road Chobham Woking GU24 8EB
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 121a Collingwood Crescent Guildford GU1 2PF England on Thu, 8th Nov 2018 to 3000 Cathedral Hill Industrial Estate Guildford GU2 7YB
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA United Kingdom on Thu, 11th Oct 2018 to 121a Collingwood Crescent Guildford GU1 2PF
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom on Thu, 16th Mar 2017 to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(10 pages)
|