GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th October 2017
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom on 26th May 2017 to Greystoke Hall Stoke Road Kingston upon Thames KT2 7NX
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st August 2016: 100.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th September 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|