GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2021
filed on: 24th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th October 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd June 2020
filed on: 12th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2020
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd June 2020 - the day director's appointment was terminated
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd June 2020
filed on: 8th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th September 2020
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 6th October 2020. New Address: 28 Barry Road London SE22 0HU. Previous address: Century House Nicholson Road Torquay Devon TQ2 7TD England
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd July 2019. New Address: Century House Nicholson Road Torquay Devon TQ2 7TD. Previous address: 50 the Terrace Torquay Devon TQ1 1DD England
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
17th January 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th October 2017: 6443.33 GBP
filed on: 6th, November 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 18th September 2017
filed on: 19th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th September 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th September 2017 director's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd February 2017
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
12th May 2017 - the day director's appointment was terminated
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd February 2017: 5910.00 GBP
filed on: 20th, February 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 14th, February 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 6th, February 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 6th, February 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 4th, January 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th November 2016: 4910.00 GBP
filed on: 7th, December 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2016
|
incorporation |
Free Download
(32 pages)
|