GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2021
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 2020/05/25 director's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/21
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/05/25 director's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/02.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/20 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/07
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/19
filed on: 19th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/07
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/07
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/07 with full list of members
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
2016/02/29 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/07 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/06
capital
|
|
AD01 |
Address change date: 2015/04/02. New Address: 7 Savoy Court Garfield Road Camberley Surrey GU15 2JG. Previous address: 17 Markham Court Camberley Surrey GU15 3HJ
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 4th, February 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/03 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/07 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/06/03 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(7 pages)
|