GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 24th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th April 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th December 2019
filed on: 28th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 21st November 2016. New Address: Rose Cottage Rose Cottage Thorpe Lea Road Egham Surrey TW20 8JJ. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd July 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 2.00 GBP
capital
|
|
SH01 |
Statement of Capital on 16th September 2014: 2.00 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 1.00 GBP
capital
|
|