GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 25th October 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 9th March 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 13th March 2015 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 19th August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd May 2014 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, June 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, June 2012
| resolution
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 23rd May 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2nd March 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
4th January 2012 - the day secretary's appointment was terminated
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd January 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2012 to 31st March 2012
filed on: 7th, June 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 West Down Bookham Leatherhead Surrey KT23 4LJ United Kingdom on 7th June 2011
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(37 pages)
|