GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 20, 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Tanners Yard C/O Tailored Accountants Bagshot Surrey GU19 5HD England to 9 Crown Cottages London Road Bagshot Surrey GU19 5EX on June 4, 2023
filed on: 4th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
CH03 |
On January 1, 2022 secretary's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 5, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Crown Cottages London Road Bagshot Surrey GU19 5EX to 5 Tanners Yard C/O Tailored Accountants Bagshot Surrey GU19 5HD on December 6, 2019
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On June 1, 2012 secretary's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 17, 2012. Old Address: C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ United Kingdom
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 25, 2012. Old Address: Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 5, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 5, 2010 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(18 pages)
|