GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2019
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2018
filed on: 11th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st April 2019
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2019
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 7th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 28th February 2019 from 31st January 2019
filed on: 1st, May 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th March 2019
filed on: 19th, March 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st March 2019
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st March 2019
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 6th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2017
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2017
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 11th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 25th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th January 2016: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 22nd, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 30th, January 2015
|
annual return |
Free Download
(6 pages)
|
AP04 |
On 30th January 2015, company appointed a new person to the position of a secretary
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 the Village Guards Avenue Caterham on the Hill Surrey CR3 5XL United Kingdom on 30th January 2015 to 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD
filed on: 30th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, January 2014
|
incorporation |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 13th January 2014: 100.00 GBP
|
capital |
|