GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/08
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 24th, June 2020
|
accounts |
Free Download
(3 pages)
|
AP03 |
On 2020/02/14, company appointed a new person to the position of a secretary
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/26
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/26
filed on: 19th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/26
filed on: 19th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/07
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 27th, November 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 1st, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/26
filed on: 27th, June 2016
|
annual return |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/01/01
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 2016/01/05 to Old School House Chaffcombe Chard Somerset TA20 4BH
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2015
|
incorporation |
Free Download
(19 pages)
|