GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2020
| dissolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 24th October 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st October 2018. New Address: Apt 24740 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN. Previous address: 33 Swallowtail Grove Frimley Camberley GU16 9AE England
filed on: 21st, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th August 2018. New Address: 33 Swallowtail Grove Frimley Camberley GU16 9AE. Previous address: Rockwood House Pondtail Copse Horsham West Sussex RH12 5QA
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th May 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
8th May 2018 - the day secretary's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2018
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
8th May 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
8th May 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st December 2017
filed on: 14th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th August 2015 with full list of members
filed on: 23rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th August 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th August 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 23 Queen Street Maidenhead Berkshire SL6 1NB United Kingdom on 18th September 2012
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th August 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th August 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
17th September 2010 - the day secretary's appointment was terminated
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
17th September 2010 - the day director's appointment was terminated
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 17th September 2010
filed on: 17th, September 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2010
| incorporation
|
Free Download
(22 pages)
|