GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/16
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 4th, July 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/16
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/06
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/01/11
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, August 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/16
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/03/02
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 18th, November 2019
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/07/16
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 15th, March 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Bray Court Maidenhead SL6 3DR United Kingdom on 2018/11/28 to The Tile House the Street Plaistow West Sussex RH14 0PT
filed on: 28th, November 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 17th, November 2018
|
officers |
Free Download
|
CS01 |
Confirmation statement with updates 2018/07/16
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
4750.00 GBP is the capital in company's statement on 2018/06/30
filed on: 23rd, July 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/07/31
filed on: 26th, February 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/30
filed on: 30th, January 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, January 2018
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/13.
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2017
|
incorporation |
Free Download
(23 pages)
|