GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/06. New Address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Previous address: 16 Scots Court Hook RG27 9QJ
filed on: 6th, November 2021
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/11/26 - the day director's appointment was terminated
filed on: 27th, November 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/01/11
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/06/09
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/26. New Address: 16 Scots Court Hook RG27 9QJ. Previous address: 26 Leigh Road Eastleigh SO50 9DT
filed on: 26th, May 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/10
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 23rd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2018/12/21 director's details were changed
filed on: 22nd, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 22nd, December 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/10
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/27. New Address: 26 Leigh Road Eastleigh SO50 9DT. Previous address: 34 Alanbrooke Larkhill SP4 8PG United Kingdom
filed on: 27th, March 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2017
|
incorporation |
Free Download
(9 pages)
|