(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
|
(AD01) New registered office address Unit 1 Gms House Bouondary Road Woking Surrey GU21 5BX. Change occurred on February 3, 2022. Company's previous address: 34 Westway Caterham on the Hill Surrey CR3 5TP England.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 6, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 22, 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Westway Caterham on the Hill Surrey CR3 5TP. Change occurred on April 3, 2018. Company's previous address: Aml Maybrook House 97 Godstone Road Caterham CR3 6RE England.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 29, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 22, 2017
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 1, 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Aml Maybrook House 97 Godstone Road Caterham CR3 6RE. Change occurred on January 22, 2018. Company's previous address: Unit 1 Gms House Boundary Road Woking Surrey GU21 5BX England.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 19, 2018) of a secretary
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 1, 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Gms House Boundary Road Woking Surrey GU21 5BX. Change occurred on January 16, 2017. Company's previous address: 13 Raglan Road Woking GU21 2AX United Kingdom.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on December 22, 2014: 2.00 GBP
capital
|
|