GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/12
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 18th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/12
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/12
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/12
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/08
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/04/08 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/08.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/27
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/25
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/02 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/02
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/02
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/29.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/06/29 - the day director's appointment was terminated
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/25
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/05 with full list of members
filed on: 24th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/05 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/05 with full list of members
filed on: 23rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/23
capital
|
|
MR01 |
Registration of charge 071803790001
filed on: 27th, February 2014
| mortgage
|
Free Download
(44 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/04/02 from the Rectory Salt Box Road Guildford Surrey GU3 3TA United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/05 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/03/05 with full list of members
filed on: 17th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/04/20 from Unit 137 Chremma House 14 London Road Guildford Surrey GU1 2AG United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/05 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/01/12 from the Rectory Salt Box Road Guildford Surrey GU3 3TA United Kingdom
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2010
| incorporation
|
Free Download
(23 pages)
|