GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-09
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-29
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-20
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-20
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-20
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-08
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington Herefordshire HR5 3DJ. Change occurred on 2019-10-24. Company's previous address: 30 Hurstwood Ascot Berkshire SL5 9SP.
filed on: 24th, October 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-18 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Hurstwood Ascot Berkshire SL5 9SP. Change occurred on 2019-10-17. Company's previous address: 61 Bridge Street, Kington 61 Bridge Street Kington HR5 3DJ England.
filed on: 17th, October 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 61 Bridge Street, Kington 61 Bridge Street Kington HR5 3DJ. Change occurred on 2019-06-05. Company's previous address: The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP United Kingdom.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Ridings 30 Hurstwood South Ascot Berkshire SL5 9SP. Change occurred on 2019-05-28. Company's previous address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-04-24
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 8th, January 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-09-17 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-09-17 secretary's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-08
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-08
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-08
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016-06-01 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-06-01 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, June 2015
| resolution
|
Free Download
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|