(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st November 2020
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2019
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 22nd November 2017
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd November 2017
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th March 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st November 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 8th March 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th March 2017
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 6th June 2017 - the day director's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 15th March 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th March 2017. New Address: 137 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD. Previous address: The Robbins the Robbins Ightham Sevenoaks TN15 9HS England
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2016
| incorporation
|
Free Download
(10 pages)
|