GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2021
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 17, 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, February 2021
|
accounts |
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control May 30, 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 30, 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 30, 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Reedshaw Farm Reedshaw Farm Reedshaw Lane Cowling North Yorkshire BD22 0NA. Change occurred on June 8, 2020. Company's previous address: The Spinney Forest Road Ascot SL5 8QU England.
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 30, 2020
filed on: 8th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(13 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 13th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Spinney Forest Road Ascot SL5 8QU. Change occurred on January 13, 2019. Company's previous address: 74 Springfield Road Windsor SL4 3PH England.
filed on: 13th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 29th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107610840001, created on April 23, 2018
filed on: 27th, April 2018
|
mortgage |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2017
|
incorporation |
Free Download
(13 pages)
|