GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th May 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Chaddlewood Netley Firs Close Southampton SO19 6DX England on 11th May 2021 to Trelowarth Cleavelands Bude EX23 8AB
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 23rd August 2018 to Chaddlewood Netley Firs Close Southampton SO19 6DX
filed on: 23rd, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2018
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th May 2018
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 20th April 2017 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2017 to 31st December 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2016
|
incorporation |
Free Download
|