GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2023
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Unit 15 Sandleheath Industrial Estate Fordinbridge Hampshire SP6 1PA at an unknown date
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 25, 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 25, 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 25, 2020
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 25, 2020 new director was appointed.
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 25, 2020 new director was appointed.
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 25, 2020 director's details were changed
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 25, 2020 new director was appointed.
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN to Unit 15 Sandleheath Industrial Estate Fordingbridge Hampshire SP6 1PA on August 26, 2020
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 20, 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2019
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On August 20, 2018 - new secretary appointed
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS.
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS at an unknown date
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 20, 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, June 2017
|
resolution |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 9, 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(5 pages)
|
AP04 |
On June 5, 2015 - new secretary appointed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 5, 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 10 Margaret Street London W1W 8RL England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ at an unknown date
filed on: 30th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 5, 2014 with full list of members
filed on: 14th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 14, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(7 pages)
|
AP04 |
On January 30, 2014 - new secretary appointed
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 5, 2013 with full list of members
filed on: 23rd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2013: 1.00 GBP
|
capital |
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 10th, July 2013
|
accounts |
Free Download
(10 pages)
|
AP01 |
On June 6, 2013 new director was appointed.
filed on: 6th, June 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 6, 2013. Old Address: Westminster St. Mark's Court Thornaby Stockton-on-Tees TS17 6QP United Kingdom
filed on: 6th, June 2013
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to September 30, 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 6, 2013 new director was appointed.
filed on: 6th, June 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 5, 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2011
|
incorporation |
|