DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 11, 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 14, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 2, 2021
filed on: 2nd, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC04 |
Change to a person with significant control April 8, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 29, 2016: 134.00 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 2, 2018
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 2, 2018: 168.00 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 10 Compton Place Surrey Avenue Camberley GU15 3DX. Change occurred on August 25, 2020. Company's previous address: Sentinel House Harvest Crescent Fleet GU51 2UZ England.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Sentinel House Harvest Crescent Fleet GU51 2UZ. Change occurred on January 30, 2020. Company's previous address: Unit 1 Watchmoor Park Watchmoor Road, Camberley Surrey GU15 3AQ England.
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 29, 2019
filed on: 29th, November 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On January 15, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 1 Watchmoor Park Watchmoor Road, Camberley Surrey GU15 3AQ. Change occurred on July 1, 2017. Company's previous address: Unit 6, Compton Place Business Centre Surrey Avenue Camberley Surrey GU15 3DX.
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On October 5, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 5, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 6, Compton Place Business Centre Surrey Avenue Camberley Surrey GU15 3DX. Change occurred on October 27, 2014. Company's previous address: 301 Connaught Road Brookwood Woking Surrey GU24 0AD.
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 17, 2012. Old Address: Unit C1Ha Fairoaks Airport, Chobham Woking Surrey GU24 8HX United Kingdom
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 29, 2011. Old Address: 11 Rubus Close West End Woking GU249XD England
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(25 pages)
|
CERTNM |
Company name changed staff 4 events LIMITEDcertificate issued on 09/02/11
filed on: 9th, February 2011
| change of name
|
Free Download
(3 pages)
|