GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-29
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-29
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-29
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-29
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-29
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-29
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-10
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 34-35 Dawkins Road Poole Dorset BH15 4JY. Change occurred on 2015-12-01. Company's previous address: Forest Lodge Forest Road Woking Surrey GU22 8NA.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-29: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-29
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-29: 1000.00 GBP
capital
|
|
CH03 |
On 2013-05-01 secretary's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-29
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-29
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-06-01 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2011-03-08 secretary's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-06-06 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-03-11 director's details were changed
filed on: 2nd, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-03-11 secretary's details were changed
filed on: 2nd, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-29
filed on: 2nd, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 the Studio 24 Pond Croft Reading Road Yateley Hampshire GU46 7UR United Kingdom on 2011-03-11
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 8th, December 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(44 pages)
|