GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-10
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-07-10
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-10 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-10 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-10
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-10
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW. Change occurred on 2020-09-28. Company's previous address: St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-10-31 to 2020-04-30
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 8th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-10
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2019-04-30 (was 2019-10-31).
filed on: 24th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-10
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-10
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 11th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 19th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-07-10
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-10
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-07-27 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-10
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-10
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-17
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow SK9 1BQ United Kingdom on 2014-07-08
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014-03-31
filed on: 16th, April 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013-11-01 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2013-03-31 (was 2013-04-30).
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-17
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2013-05-31 to 2013-03-31
filed on: 28th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(7 pages)
|