GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/08
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/08
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/11/08
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2019/04/01 - the day director's appointment was terminated
filed on: 21st, June 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/09
filed on: 9th, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2019/04/01.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/08
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/10
filed on: 10th, March 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
2018/03/01 - the day director's appointment was terminated
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/11/08
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/05
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, March 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2016/11/01 director's details were changed
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/08
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/05/04.
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, February 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/01/13.
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/01/14 - the day director's appointment was terminated
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/08 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/07/08. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: Heathrow Business Centre 65 High Street Egham TW20 9EY
filed on: 8th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 21st, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/08 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
25000.00 GBP is the capital in company's statement on 2014/11/26
|
capital |
|
AP01 |
New director appointment on 2014/03/21.
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 10th, December 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2013
|
incorporation |
|