GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
2022/04/26 - the day director's appointment was terminated
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/04/26 - the day director's appointment was terminated
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/04/26 - the day director's appointment was terminated
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/04/26 - the day director's appointment was terminated
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2021/06/30 - the day director's appointment was terminated
filed on: 21st, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2021/06/29 - the day director's appointment was terminated
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/29. New Address: Flat 8 Coley Court Benfleet Essex SS7 5AD. Previous address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/05
filed on: 5th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2021/06/30, originally was 2021/07/01.
filed on: 20th, February 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/07/01. Originally it was 2021/03/31
filed on: 30th, January 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/07.
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/07.
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/07.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/07.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/06.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/02.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 21st, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/03
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 21st, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/05. New Address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP. Previous address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/01
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 12th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/04. New Address: Canonbury Management 1 Carey Lane London Greater London EC2V 8AE. Previous address: 55 Queens Road Benfleet Essex SS7 1JN England
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/04.
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/04/20 - the day director's appointment was terminated
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
TM02 |
2018/04/20 - the day secretary's appointment was terminated
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/20 - the day director's appointment was terminated
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/27
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP02 |
New member appointment on 2017/06/16.
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/15. New Address: 55 Queens Road Benfleet Essex SS7 1JN. Previous address: C/O Canonbury Management One Carey Lane London EC2V 8AE England
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/05/15 - the day director's appointment was terminated
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/05/15 - the day director's appointment was terminated
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2017
|
incorporation |
Free Download
|