GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 29, 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ferneberga House Alexandra Road Farnborough GU14 6DQ. Change occurred on May 9, 2022. Company's previous address: C/O Mhr Consultancy Ltd Minster House 126a High St Whitton Twickenham Middlesex TW2 7LL.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 2, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 29, 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: May 29, 2013) of a secretary
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 29, 2013. Old Address: C/O 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 29, 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On May 29, 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 2, 2012. Old Address: 4Th Floor Imperial House,15 Kingsway London WC2B 6UN United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 23, 2011. Old Address: Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 2, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on August 4, 2010. Old Address: Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN
filed on: 4th, August 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 21, 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 15th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 2, 2008 - Annual return with full member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 23, 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 23, 2007 Secretary resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 23, 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 23, 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 23, 2007 Secretary resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(12 pages)
|