AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, August 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 137 Deepcut Bridge Road Deepcut Bridge Road Camberley Surrey GU16 6SD to 137 Deepcut Bridge Road Deepcut Camberley GU16 6SD on November 8, 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 2, 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ to 137 Deepcut Bridge Road Deepcut Bridge Road Camberley Surrey GU16 6SD on November 2, 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 14, 2014 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 24, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 14 Ridgewood Drive Frimley Camberley Surrey GU16 9QF to Wyvern House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ on February 24, 2015
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 24, 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 14, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 11, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 14, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 14, 2011 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, July 2012
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 22, 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On October 18, 2010 new director was appointed.
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|