GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address One Crown Square Church Street East Woking GU21 6HR. Change occurred on Tuesday 31st August 2021. Company's previous address: Dukes Court Duke Street Building C-3rd Floor Woking Surrey GU21 5BH England.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 30th September 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 19th December 2019
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th October 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th September 2019
filed on: 6th, October 2019
| officers
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 31st January 2019
filed on: 15th, February 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Monday 30th September 2019, originally was Tuesday 31st December 2019.
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(17 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 15th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th October 2018.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th October 2018.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th October 2018.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th September 2018.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dukes Court Duke Street Building C-3rd Floor Woking Surrey GU21 5BH. Change occurred on Friday 14th September 2018. Company's previous address: 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Sunday 31st December 2017
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 13th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Friday 30th June 2017 (was Sunday 31st December 2017).
filed on: 9th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2016, originally was Friday 30th June 2017.
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 13th June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2016
| incorporation
|
Free Download
(24 pages)
|