GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, October 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2018
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-14 director's details were changed
filed on: 24th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-23
filed on: 24th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-23
filed on: 24th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-25
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Ditton Place Ditton Aylesford ME20 6SX. Change occurred on 2016-12-04. Company's previous address: Stonehaven Grayshott Road Headley Down Bordon GU35 8JL.
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 23 Ditton Place Ditton Aylesford ME20 6SX. Change occurred on 2016-12-04. Company's previous address: 23 Ditton Place Ditton Aylesford ME20 6SX England.
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-25
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-25
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-26: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-25
filed on: 8th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-10: 2.00 GBP
filed on: 28th, October 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2014-03-31
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-25
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(20 pages)
|