GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th May 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 9th May 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 74 Queens Road Hersham Walton-on-Thames KT12 5LW England on Wed, 28th Mar 2018 to Taxassist Accountants 26-28 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Burwood Road Hersham Walton-on-Thames Surrey KT12 4AA England on Mon, 17th Jul 2017 to 74 Queens Road Hersham Walton-on-Thames KT12 5LW
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 24th Jul 2016
filed on: 24th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 23rd Jan 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Jun 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Marry Campbell Court, Flat One 90 Park Road New Barnet Barnet Hertfordshire EN4 9QS United Kingdom on Mon, 15th Feb 2016 to 3 Burwood Road Hersham Walton-on-Thames Surrey KT12 4AA
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Sep 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|