(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, October 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th December 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 24th September 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th September 2015 director's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st November 2015 secretary's details were changed
filed on: 20th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th December 2015 with full list of members
filed on: 20th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th December 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 28th October 2015. New Address: 7 West Meads Guildford Surrey GU2 7st. Previous address: 83 Agraria Road Guildford Surrey GU2 4LG
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 15th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th December 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th December 2012 with full list of members
filed on: 22nd, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Caldwell Penn 1 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ England on 1st February 2012
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th December 2011 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 83 Agraria Road Guildford Surrey GU2 4LG on 31st March 2011
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th December 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th December 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 12th January 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th January 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 17th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 22nd December 2008 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 30th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 20th December 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 20th December 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 18th, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 18th, July 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(15 pages)
|