(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 3 the Street Frensham Farnham Surrey GU10 3EA.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Apr 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 14th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on Fri, 9th Jun 2017 to The Little House 88a West Street Farnham Surrey GU9 7EP
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 10th Mar 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Mar 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 100.00 GBP
capital
|
|