GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2023
filed on: 6th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(26 pages)
|
TM01 |
2nd November 2022 - the day director's appointment was terminated
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2022
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd November 2021: 31562501.00 GBP
filed on: 10th, October 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
14th November 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2021
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(72 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(72 pages)
|
AP01 |
New director was appointed on 3rd March 2020
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th February 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
3rd February 2020 - the day director's appointment was terminated
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 25562501.00 GBP
filed on: 17th, September 2019
|
capital |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 112176550001 in full
filed on: 24th, June 2019
|
mortgage |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th November 2018: 8000001.00 GBP
filed on: 20th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th December 2018: 8000001.00 GBP
filed on: 20th, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th February 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 14th December 2018. New Address: Edina Unit 12 & 13 Rugby Park Bletchley Road Stockport Cheshire SK4 3EJ. Previous address: Nicholas House River Front Enfield Middlesex EN1 3FG England
filed on: 14th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(40 pages)
|
CH03 |
On 21st June 2018 secretary's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 14th May 2018
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
16th May 2018 - the day secretary's appointment was terminated
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 10th, April 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, March 2018
|
resolution |
Free Download
(12 pages)
|
MR01 |
Registration of charge 112176550001, created on 14th March 2018
filed on: 16th, March 2018
|
mortgage |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 21st February 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
21st February 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
21st February 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2018
|
incorporation |
Free Download
(17 pages)
|