GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/22
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/22
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/27. New Address: 476 st. Albans Road Watford WD24 6QU. Previous address: C/O Mackenzie the Old Mill Fry's Yard, Bridge Street Godalming GU7 1HP
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/22 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/04
capital
|
|
TM01 |
2015/11/03 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 31st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/22 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/01/22 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/17
capital
|
|
AD01 |
Change of registered office on 2014/03/31 from Caswall House 6 Wharf Street Godalming GU7 1NN United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 22nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/01/22 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/01/22 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2011/01/31
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/06/20 from C/O Mkz Caswall House Wharf Street Godalming Surrey GU7 1NN England
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/03 from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/22 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 22nd, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/02/08 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/08 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/22 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009/03/20 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/19 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/19 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/19 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2009
| incorporation
|
Free Download
(14 pages)
|