GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-01
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2018-05-29 (was 2018-08-31).
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-05-30 to 2018-05-29
filed on: 22nd, May 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2018-05-30
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-01
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 25th, February 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2017-06-01: 2.00 GBP
filed on: 27th, January 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Donnington Close Camberley Surrey GU15 3NJ. Change occurred on 2018-01-27. Company's previous address: Associated Builders 6 Forest Hills Camberley GU15 3NH.
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-05-01
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-01
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-01
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-14: 1.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-05-01
filed on: 14th, May 2015
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-05-01
filed on: 14th, May 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-01
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 26th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-01
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(20 pages)
|