GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 16th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 3rd, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 3, 2021 director's details were changed
filed on: 3rd, January 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 4, 2020
filed on: 4th, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 14 Lower Road Sutton SM1 4QW England to 36 Shirley Avenue Sutton SM13QT on November 1, 2020
filed on: 1st, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 1st, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2019
filed on: 1st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 1st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 6th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 6th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2017
filed on: 30th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 2nd, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On December 22, 2016 director's details were changed
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 34 New House , 67-68 Hatton Garden London EC1N 8JY England to 14 Lower Road Sutton SM14QW on December 14, 2016
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Apex Sheriffs Orchard Coventry CV1 3PP to Unit 34 New House , 67-68 Hatton Garden London EC1N 8JY on February 1, 2016
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2015
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 Idmiston Square Worcester Park London KT4 7SY England to 2 the Apex Sheriffs Orchard Coventry CV1 3PP on February 4, 2015
filed on: 4th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On February 3, 2015 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 19, 2014: 1.00 GBP
|
capital |
|
CH01 |
On December 19, 2014 director's details were changed
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|