GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/03
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/03
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/08
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/12
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/18
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/12
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/01/24
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/18
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/01/24.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/24
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/01/23.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bury Court Cottage Bentley Farnham Surrey GU10 5NA on 2016/12/02 to Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/30
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/12/12
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Broad Street Hereford HR4 3LE on 2015/02/21 to Bury Court Cottage Bentley Farnham Surrey GU10 5NA
filed on: 21st, February 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 2014/12/12
filed on: 20th, January 2015
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2013
| incorporation
|
Free Download
(34 pages)
|