(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2021
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 43 Georgelands Ripley Woking GU23 6DF England to 18 Fraser Close Old Basing Basingstoke RG24 7JY on Thursday 18th March 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ to 43 Georgelands Ripley Woking GU23 6DF on Wednesday 28th November 2018
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st July 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 21st July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 21st July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on Tuesday 4th August 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 43 Georgelands Ripley Surrey GU23 6DF United Kingdom to C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on Monday 27th October 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|