GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jul 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 12th Nov 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Nov 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Nov 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Firs Napier Road Ashford Surrey TW15 1TG England on Thu, 12th Nov 2020 to 117 Manor Lane Sunbury-on-Thames TW16 6JE
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Firs Napier Road Ashford Kent TW15 1TG England on Wed, 8th Feb 2017 to The Firs Napier Road Ashford Surrey TW15 1TG
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Sep 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 109 Manor Lane Sunbury on Thames TW166JE United Kingdom on Wed, 14th Sep 2016 to The Firs Napier Road Ashford Kent TW15 1TG
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2016
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 100.00 GBP
filed on: 17th, September 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|