GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2018/05/27 to 2018/10/31
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2018/09/30 - the day director's appointment was terminated
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/30.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/27
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/25
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
|
AD01 |
Address change date: 2018/09/03. New Address: Ludwell House 2 Guildford Street Chertsey KT16 9BQ. Previous address: 4 Riverside Egham Surrey TW20 0AA
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
2018/07/27 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/05/28
filed on: 16th, May 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/05/29
filed on: 21st, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/25
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2016/05/30
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/25 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/25 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/05/31
filed on: 5th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/25 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/06/01.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2013/05/31
filed on: 26th, September 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
2013/05/31 - the day director's appointment was terminated
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/05/31 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/09/23. New Address: 4 Riverside Egham Surrey TW20 0AA. Previous address: 2 Sheen Road Richmond Surrey TW9 1AE England
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/31 from 3000 Hillswood Drive Chertsey KT16 0RS
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/25 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
2013/11/04 - the day director's appointment was terminated
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, May 2012
| incorporation
|
Free Download
(24 pages)
|