(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 24th, July 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 3, 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 24 Grange Road Guildford Surrey GU2 9PY England to 24 Grange Road Guildford Surrey GU2 9PY on July 21, 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Alex Kennard 8 Church Street Flat 2 Twickenham TW1 3NJ to 24 Grange Road Guildford Surrey GU2 9PY on July 21, 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Grange Road Guildford Surrey GU2 9PY England to 24 Grange Road Guildford Surrey GU2 9PY on July 21, 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 29, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 27, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 1, 2012 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 24, 2013: 2 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(8 pages)
|