(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th March 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 30th March 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, April 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Tuesday 14th January 2020
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 30th March 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 30th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Sunday 11th September 2016
filed on: 11th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 11th September 2016
filed on: 11th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Tudor Hall Branksome Park Road Camberley Surrey GU15 2AE to C/O Marc Kleboe 42 Verran Road Camberley GU15 2LJ on Friday 9th September 2016
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 30th March 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 31st March 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(15 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(15 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 17th May 2013
capital
|
|
(AAMD) Amended accounts for the period to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thursday 31st March 2011
filed on: 15th, June 2011
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Thursday 31st March 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 17th June 2010.
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 31st March 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 01/10/2009 from, 10 tudor hall, branksome park road, camberley, surrey, GU15 2AE
filed on: 1st, October 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2009
| incorporation
|
Free Download
(12 pages)
|