GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2021
filed on: 22nd, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham Durham DH1 1TW to 24 Bell Lane Blackwater Camberley GU17 0NW on January 5, 2021
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 20, 2020
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 1, 2020
filed on: 1st, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2020
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2018
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 28, 2018
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2018
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2017
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 29, 2018 director's details were changed
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 5, 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On February 6, 2017 secretary's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 3rd, January 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2016
|
incorporation |
Free Download
|