GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Old Bakery Blackborough Road Reigate RH2 7BU. Change occurred on January 18, 2021. Company's previous address: Orchard House Park Lane Reigate Surrey RH2 8JX.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 9, 2020
filed on: 11th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 24, 2015: 100.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: The Old Bakery Blackborough Road Reigate Surrey RH2 7BU.
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address The Old Bakery Blackborough Road Reigate Surrey RH2 7BU. Change occurred at an unknown date. Company's previous address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom.
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 11, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/09/2009
filed on: 9th, January 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, December 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2008
| incorporation
|
Free Download
(9 pages)
|