GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 19th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th July 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st March 2020
filed on: 30th, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Patch Cottage High Beech Road the Pludds Ruardean GL17 9UD England on 25th November 2019 to 75 Littleton Street London SW18 3SZ
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st May 2019: 1000.00 GBP
filed on: 30th, July 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th July 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 18th, May 2019
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th February 2018: 100.00 GBP
filed on: 7th, May 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th May 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th February 2018: 10.00 GBP
filed on: 9th, February 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 5th February 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2018
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th February 2018: 8.00 GBP
filed on: 8th, February 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2017
filed on: 19th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from No 2 Cottage Churt Road Headley Bordon GU35 8SS England on 19th March 2017 to Patch Cottage High Beech Road the Pludds Ruardean GL17 9UD
filed on: 19th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th November 2016
filed on: 7th, November 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2016
|
incorporation |
Free Download
(13 pages)
|