GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 11th Mar 2018. New Address: 78 Verran Road Camberley GU15 2LJ. Previous address: 11 Troutbeck Walk Camberley GU15 1BN England
filed on: 11th, March 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Aug 2017. New Address: 11 Troutbeck Walk Camberley GU15 1BN. Previous address: 37 st. Andrews Close Paddock Wood Tonbridge Kent TN12 6JF England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 29th Jul 2016. New Address: 37 st. Andrews Close Paddock Wood Tonbridge Kent TN12 6JF. Previous address: 12 Finings Court Burton-on-Trent Staffordshire DE14 3TZ
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 25th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 25th Aug 2015. New Address: 12 Finings Court Burton-on-Trent Staffordshire DE14 3TZ. Previous address: Flat 15 81 Hanover Park London SE15 5HD
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 8th Sep 2014. New Address: Flat 15 81 Hanover Park London SE15 5HD. Previous address: Flat 71 Woodfield Lodge Woodfield Road Crawley West Sussex RH10 8AH United Kingdom
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(8 pages)
|