GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-11-11
filed on: 3rd, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-03
filed on: 3rd, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-11-11
filed on: 3rd, January 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-11-11
filed on: 3rd, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-11
filed on: 3rd, January 2022
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2021
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-11-09
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-09
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-11-09
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-11-09
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-09
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 10th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 23rd, March 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-01
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-01-01
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-01
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-11
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 18th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-01-22
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-01
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-31
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-31
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-01
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 21st, August 2018
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 2018-01-01 - new secretary appointed
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-01-01
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-22
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Melrose Avenue Crayford Dartford DA1 3QX England to 64 Bidhams Crescent Tadworth Surrey KT20 5HF on 2017-07-14
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 98 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NT England to 11 Melrose Avenue Crayford Dartford DA1 3QX on 2017-02-28
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 1st, February 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 21st, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-22 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-08: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 11 Melrose Avenue Crayford Dartford Kent DA1 3QX United Kingdom to 98 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NT on 2015-05-08
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-04-30
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-30
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015-04-30 - new secretary appointed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
|
incorporation |
Free Download
(8 pages)
|