GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/12
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 26th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 23rd, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/12
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 4th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/12
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 14th, November 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
2018/03/23 - the day director's appointment was terminated
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/03/23 - the day director's appointment was terminated
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/17
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/01/17 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/12
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 23rd, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/02/29
filed on: 9th, November 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2015/10/14 director's details were changed
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/12 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 14th, October 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/14. New Address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL. Previous address: 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/26.
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/26.
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/12 with full list of members
filed on: 20th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/20
|
capital |
|
NEWINC |
Company registration
filed on: 12th, February 2014
|
incorporation |
Free Download
(46 pages)
|