GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 4th, June 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 14th, July 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Saturday 10th November 2018 director's details were changed
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Saturday 10th November 2018 secretary's details were changed
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 16 School Lane Lostock Gralam Northwich CW9 7PT. Change occurred on Monday 19th November 2018. Company's previous address: 16 School Lane Lostock Gralam Northwich CW9 7PT England.
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 10th November 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 School Lane Lostock Gralam Northwich CW9 7PT. Change occurred on Monday 19th November 2018. Company's previous address: Hetlands Marshlands Lane Heathfield TN21 8EX England.
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st October 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 22nd January 2018.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st October 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd November 2017
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 21st August 2017
filed on: 21st, August 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Hetlands Marshlands Lane Heathfield TN21 8EX. Change occurred on Tuesday 1st August 2017. Company's previous address: 14 High Street East Grinstead West Sussex RH19 3AW England.
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 14 High Street East Grinstead West Sussex RH19 3AW. Change occurred on Friday 30th June 2017. Company's previous address: 26 Bankside Drive Thames Ditton Surrey KT7 0AQ.
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 30th April 2017. Originally it was Monday 31st October 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Sunday 26th February 2017 director's details were changed
filed on: 26th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 8th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Bankside Drive Thames Ditton Surrey KT7 0AQ. Change occurred on Thursday 28th August 2014. Company's previous address: 41 Malden Hill New Malden Surrey KT3 4DS United Kingdom.
filed on: 28th, August 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2013
|
incorporation |
|