GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/18
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 9th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/18
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 11th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/18
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 24th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/26
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/31. New Address: 26 Mansfield Road Doncaster DN4 0LG. Previous address: C/O Tb Accountants Central House, 1 Ballards Lane Finchley Central London N3 1LQ England
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/10/18.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, October 2016
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/11
filed on: 11th, July 2016
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/08
filed on: 8th, July 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2016/03/01 - the day director's appointment was terminated
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/26 with full list of members
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/04
|
capital |
|
AP03 |
New secretary appointment on 2015/04/15
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/15.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/04/15
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/04/15 - the day director's appointment was terminated
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/04/15 - the day director's appointment was terminated
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2015
|
incorporation |
|