GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor, 3a High Street Bagshot GU19 5AG. Change occurred on August 7, 2018. Company's previous address: 5 the Square Bagshot Surrey GU19 5AX.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 the Square Bagshot Surrey GU19 5AX. Change occurred on July 14, 2016. Company's previous address: C/O Mr J G Webb 2 Cedar Court, Cedar Close 2 Cedar Court, Cedar Close, Bagshot Surrey GU19 5AN.
filed on: 14th, July 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on August 30, 2015
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 1st, February 2016
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2015
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 30, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Mr J G Webb 2 Cedar Court, Cedar Close 2 Cedar Court, Cedar Close, Bagshot Surrey GU19 5AN. Change occurred on June 12, 2015. Company's previous address: Primrose Cottage Kennel Lane Windlesham Surrey GU20 6AA England.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Primrose Cottage Kennel Lane Windlesham Surrey GU20 6AA. Change occurred on January 22, 2015. Company's previous address: Flat 5 Aileen Gardens 51a Park Road Camberley Surrey GU15 2SP.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: February 25, 2013) of a secretary
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 3, 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 3, 2012. Old Address: Apartment 2 Eastcote House Lodge Close Ascot Berkshire SL5 7FT United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cleaner offices LTDcertificate issued on 17/05/11
filed on: 17th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 29, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, May 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2010
| incorporation
|
Free Download
(19 pages)
|