GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/07
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/13
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/16.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2017/06/16 - the day director's appointment was terminated
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/06/16 - the day director's appointment was terminated
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/06/16 - the day director's appointment was terminated
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/19
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/10.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/13
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/06/10.
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/10.
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 11th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/13, no shareholders list
filed on: 11th, December 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/12/11. New Address: The Meads Business Centre 19 Kingsmead Farnborough Hants GU14 7SR. Previous address: Ropery House 16-18 the Cross Wivenhoe Essex CO7 9QN
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2014
|
incorporation |
Free Download
(31 pages)
|