GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Bremner Way Wokingham England RG40 1LA England on Fri, 24th Sep 2021 to The Od Town Hall 71 Christchurch Road Ringwood BH24 1DH
filed on: 24th, September 2021
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Jun 2021 from Sun, 31st Jan 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 11th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Daventry Court Bracknell Berkshire RG42 2AF on Wed, 31st Jan 2018 to 27 Bremner Way Wokingham England RG40 1LA
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 19th Dec 2017 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Dec 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 26th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Mar 2015
filed on: 15th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 15th Mar 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Jun 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 16th Mar 2014. Old Address: 34 Mistys Field Walton-on-Thames Surrey KT12 2BG
filed on: 16th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 16th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Jun 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 15th Sep 2012 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 14th Feb 2013. Old Address: 138 Warwick Avenue Egham TW20 8LS England
filed on: 14th, February 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(24 pages)
|