GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Highfield Road Dartford Kent DA1 2JS. Change occurred on Tuesday 23rd February 2021. Company's previous address: 18 Charmwood Close Newbury West Berkshire RG14 1XA United Kingdom.
filed on: 23rd, February 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th November 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th November 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 098677140001 satisfaction in full.
filed on: 13th, September 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, August 2018
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 098677140002 satisfaction in full.
filed on: 11th, August 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 18th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 24th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Wednesday 30th November 2016
filed on: 12th, November 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 12th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 098677140002, created on Tuesday 22nd March 2016
filed on: 7th, April 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 098677140001, created on Monday 8th February 2016
filed on: 9th, February 2016
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On Wednesday 11th November 2015 director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th November 2015 director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
|
CH01 |
On Wednesday 11th November 2015 director's details were changed
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2015
|
incorporation |
Free Download
(39 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Wednesday 11th November 2015
|
capital |
|