(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on Friday 16th October 2020
filed on: 16th, October 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th September 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 5HJ United Kingdom to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on Friday 25th September 2020
filed on: 25th, September 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th June 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 163.79 GBP is the capital in company's statement on Friday 1st May 2020
filed on: 26th, May 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 132.34 GBP is the capital in company's statement on Tuesday 26th May 2020
filed on: 26th, May 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 090914610001 satisfaction in full.
filed on: 25th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th June 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Paramount House Delta Way Egham TW20 8RX England to 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 5HJ on Friday 7th December 2018
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 16th, October 2018
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, October 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, October 2018
| resolution
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 18th June 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Saturday 19th May 2018
filed on: 20th, May 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 090914610001, created on Friday 8th December 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(16 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(17 pages)
|
(CH01) On Thursday 25th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX to Paramount House Delta Way Egham TW20 8RX on Thursday 25th May 2017
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 18th August 2016
filed on: 6th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 31st, August 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2015 to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 15th April 2015
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Meadow View Chertsey Surrey KT16 8PJ United Kingdom to Enterprise House Delta Way Egham Surrey TW20 8RX on Tuesday 2nd December 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th September 2014.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|