(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 23, 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Heddwch Brithdir Dolgellau LL40 2SF. Change occurred on October 13, 2021. Company's previous address: Timbers Fernhill Park Woking Surrey GU22 0DL.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 13, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 28, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 23, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 23, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 23, 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 23, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 23, 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 3rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 15, 2014. Old Address: Timbers Fernhill Park Woking Surrey GU22 0DL England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 15, 2014. Old Address: Flat 7 Stratford Court Victoria Way Woking Surrey GU21 6AN England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 3, 2011. Old Address: Flat 6 Milford House Pembroke Road Woking Surrey GU22 7DE United Kingdom
filed on: 3rd, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On November 6, 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 11, 2011. Old Address: Wyndham Send Hill Send Woking Surrey GU23 7HT England
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On May 27, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 14, 2010. Old Address: 1 Howard Close West Horsley Surrey KT24 6LP United Kingdom
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 23, 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2008
| incorporation
|
Free Download
(13 pages)
|