GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough GU14 7JP at an unknown date
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2021 to Friday 30th April 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st October 2021. Originally it was Friday 30th April 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Granary Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QW to Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB on Tuesday 26th November 2019
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 3rd May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 8th May 2017
filed on: 11th, July 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 4th September 2015 secretary's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 4th September 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 31st October 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 30 Camp Road Farnborough Hampshire GU14 6EW
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 15th August 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 15th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
AP01 |
New director appointment on Friday 23rd August 2013.
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 15th August 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2012 to Monday 30th April 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, August 2011
| incorporation
|
Free Download
(52 pages)
|