GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2023
|
dissolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Feb 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Aug 2021
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Aug 2021
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Sep 2021 from Wed, 31st Mar 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Feb 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2020
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095207440002, created on Wed, 14th Oct 2020
filed on: 28th, October 2020
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Feb 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095207440001, created on Wed, 18th Mar 2020
filed on: 8th, April 2020
|
mortgage |
Free Download
(56 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Mar 2020
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 6th Jun 2019: 2225.00 GBP
filed on: 11th, June 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Apr 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 10th Jul 2018: 1905.00 GBP
filed on: 25th, July 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Apr 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Aug 2017: 1680.00 GBP
filed on: 15th, August 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Jun 2017 director's details were changed
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Jun 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 22nd, May 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 23rd Feb 2017: 1625.00 GBP
filed on: 22nd, May 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 27th Jan 2017: 1075.00 GBP
filed on: 13th, February 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on Mon, 4th Apr 2016 to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
filed on: 4th, April 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
|
incorporation |
Free Download
(26 pages)
|