GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/02/28
filed on: 19th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/28
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/28
filed on: 30th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/28
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/14
filed on: 14th, March 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered address from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2017/01/04 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/28
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/20
|
capital |
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Hopper Court Millers Close Dartford DA1 2UR England on 2016/03/14 to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/29
filed on: 14th, March 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/02/29
filed on: 14th, March 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Millers Close Dartford DA1 2UR England on 2016/02/08 to 3 Hopper Court Millers Close Dartford DA1 2UR
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/01/27
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England on 2016/02/05 to 3 Millers Close Dartford DA1 2UR
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/01/27 director's details were changed
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/10/22 director's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2015/10/22
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 2015/10/23 to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2015
|
incorporation |
Free Download
(8 pages)
|