GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2015
|
dissolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2015: 201.00 GBP
|
capital |
|
AA |
Full accounts data made up to June 30, 2014
filed on: 16th, September 2014
|
accounts |
Free Download
(12 pages)
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 23, 2014
filed on: 23rd, June 2014
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2014
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 15, 2013
filed on: 15th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2013
filed on: 15th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 1st, October 2013
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, May 2013
|
resolution |
Free Download
(28 pages)
|
SH01 |
Capital declared on February 11, 2013: 201.00 GBP
filed on: 13th, May 2013
|
capital |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 26, 2013
filed on: 26th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2013
filed on: 26th, April 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2013
filed on: 23rd, April 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 23, 2013. Old Address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom
filed on: 23rd, April 2013
|
address |
Free Download
(1 page)
|
AP01 |
On April 23, 2013 new director was appointed.
filed on: 23rd, April 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 23, 2013 - new secretary appointed
filed on: 23rd, April 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 23, 2013
filed on: 23rd, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On April 23, 2013 new director was appointed.
filed on: 23rd, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2013 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 16, 2012
filed on: 16th, November 2012
|
officers |
Free Download
(1 page)
|
AP04 |
On July 6, 2012 - new secretary appointed
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 28, 2012. Old Address: Dukes House Suite 4 High Street Windsor Berkshire SL4 1DL United Kingdom
filed on: 28th, June 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, April 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
|
incorporation |
Free Download
(23 pages)
|