GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/10
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 11th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 20th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/10
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/11
filed on: 11th, March 2019
|
resolution |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/24. New Address: 646 Osmaston Road Derby DE24 8GS. Previous address: 2 Ryefied Court Joel Street Northwood HA6 1LP England
filed on: 24th, December 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/10
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
2018/02/15 - the day secretary's appointment was terminated
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2016/10/13 director's details were changed
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/10/13 - the day director's appointment was terminated
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/13.
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2016/06/01
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/08/12 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/10. New Address: 2 Ryefied Court Joel Street Northwood HA6 1LP. Previous address: 196 High Road London N22 8HH England
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/03/31.
filed on: 16th, June 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 13th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/04, no shareholders list
filed on: 24th, March 2016
|
annual return |
Free Download
(2 pages)
|
TM01 |
2015/11/19 - the day director's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/23. New Address: 196 High Road London N22 8HH. Previous address: 22 York Street Broadstairs Kent CT10 1PB England
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/20.
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/03. New Address: 22 York Street Broadstairs Kent CT10 1PB. Previous address: 5 Sea Court the Passage Margate Kent
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2015
|
incorporation |
Free Download
(33 pages)
|