GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, May 2021
| dissolution
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 19, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB. Change occurred on January 27, 2021. Company's previous address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ.
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On January 19, 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 19, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 7, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 13, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 18, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 13, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 16, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2016 to August 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 24, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 10, 2013. Old Address: Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
CH03 |
On December 9, 2013 secretary's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On December 9, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on January 8, 2013. Old Address: C/O Philip Smith & Co Burma House Station Path Staines Middlesex TW18 4LA United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 14, 2011. Old Address: 5 Hampton Business Park, Bolney Way Feltham Middlesex TW13 6DB England
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 25, 2011. Old Address: C/O J Bird and Company 18 the Rising Billericay Essex CM11 2HN
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to November 27, 2008 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 27th, March 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 12th, September 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to December 5, 2006 - Annual return with full member list
filed on: 5th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 5, 2006 - Annual return with full member list
filed on: 5th, December 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2005
| incorporation
|
Free Download
(17 pages)
|