GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Old Bakery Blackborough Road Reigate RH2 7BU. Change occurred on January 20, 2021. Company's previous address: Orchard House Park Lane Reigate Surrey RH2 8JX.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 2, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 9, 2020
filed on: 10th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD02 |
New sail address The Old Bakery Blackborough Road Reigate 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: 18th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 16, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 16, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On September 17, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2010
filed on: 22nd, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 16, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 16, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, January 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, January 2010
| address
|
Free Download
(1 page)
|
363a |
Period up to September 16, 2009 - Annual return with full member list
filed on: 16th, September 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On March 4, 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 17th, November 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 30/06/2009
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2008
| incorporation
|
Free Download
(9 pages)
|