GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2021. New Address: Suite 3 91 Mayflower Street Plymouth PL1 1SB. Previous address: 404a High Street High Street Aldershot Hampshire GU12 4NE England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 29th July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th January 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 26th March 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th March 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 30th January 2019: 300.00 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 7th January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st January 2019. New Address: 404a High Street High Street Aldershot Hampshire GU12 4NE. Previous address: Montague Cottage Hatch Lane Windsor Berkshire SL4 3RL England
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
15th November 2018 - the day director's appointment was terminated
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 13th February 2018. New Address: Montague Cottage Hatch Lane Windsor Berkshire SL4 3RL. Previous address: 10B High Street Windsor Berkshire SL4 1LD
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 19th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 100.00 GBP
capital
|
|
TM01 |
6th December 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th December 2015: 51.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 100.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 26.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th October 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th November 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st August 2015
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2015
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2014
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th October 2014: 1.00 GBP
capital
|
|