GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st January 2013 (was Sunday 31st March 2013).
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th September 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st January 2012, originally was Sunday 30th September 2012.
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st October 2011
filed on: 15th, January 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st May 2012 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th September 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 2nd May 2012 from Slate Cottage Birch Platt West End Woking Surrey GU24 9NR England
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, September 2011
| incorporation
|
Free Download
(8 pages)
|