GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2020
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/04
filed on: 4th, December 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2019/11/11 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/11
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/11/11 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Hatherley Road Sidcup DA14 4DT England on 2019/11/11 to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT
filed on: 11th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/11/11
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 20th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/26
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/19
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/02/19 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/02/19 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/19
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gatcombe House Copnor Road Portsmouth Hampshire PO3 5EJ England on 2018/05/16 to 12 Hatherley Road Sidcup DA14 4DT
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/03/16 director's details were changed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/16
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2018
|
incorporation |
Free Download
(13 pages)
|