GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 11, 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 27, 2016
filed on: 27th, April 2016
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2016: 2.00 GBP
|
capital |
|
CONNOT |
Change of name notice
filed on: 2nd, April 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
On January 15, 2016 new director was appointed.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 15, 2016 new director was appointed.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2016
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 189 Lynchford Road Farnborough Hampshire GU14 6HD. Change occurred on January 15, 2016. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on February 11, 2014: 1.00 GBP
|
capital |
|