GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Sep 2021. New Address: 2 Wellington Road Sandhurst GU47 9AN. Previous address: 13 Verran Road Camberley GU15 2nd England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Sep 2016. New Address: 13 Verran Road Camberley GU15 2nd. Previous address: 24 Bell Lane Blackwater Camberley Surrey GU17 0NW
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th Jan 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 12th Feb 2014. Old Address: 81 London Road First Floor Leicester LE2 0PF
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Dec 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Dec 2013: 2.00 GBP
capital
|
|
TM01 |
Fri, 13th Dec 2013 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 13th Dec 2013. Old Address: Cyberville Copse Lane Yateley Hampshire GU46 7RU
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Dec 2013 new director was appointed.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 29th Nov 2013 - the day secretary's appointment was terminated
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Oct 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Fri, 29th Nov 2013 - the day secretary's appointment was terminated
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Nov 2013. Old Address: 3Rd Floor 207 Regent Street London W1B 3HH England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2012
| incorporation
|
Free Download
(25 pages)
|