(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/17
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/16. New Address: 14 Chertsey Road Suite 5 Woking GU21 5AH. Previous address: 10 Farm Road Woking GU22 9HL England
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/06/11
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/06/11 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021/06/11 secretary's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/03/17
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/18. New Address: 10 Farm Road Woking GU22 9HL. Previous address: 8 Caradon Close Woking Surrey GU21 3DU England
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/03/17 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021/03/17 secretary's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/17
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/17
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/10/18
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2019/10/18 secretary's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/10/18. New Address: 8 Caradon Close Woking Surrey GU21 3DU. Previous address: Flat 18 Rosemount Point Rosemount Avenue West Byfleet Surrey KT14 6BD England
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/18 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/05/22 secretary's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/05/22 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/21. New Address: Flat 18 Rosemount Point Rosemount Avenue West Byfleet Surrey KT14 6BD. Previous address: Flat 18 Rousemount Avenue West Byfleet KT14 6BD United Kingdom
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/17
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/17
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, November 2016
| incorporation
|
Free Download
(30 pages)
|