GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-18
filed on: 15th, December 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2022-11-18
filed on: 8th, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 6th, June 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2022-04-19 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-19
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-07
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 1st, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-07
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-03-07
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-01-02
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-02
filed on: 2nd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-02
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-07
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-12-04
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-12-04 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 17th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 11th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-07
filed on: 19th, March 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX United Kingdom on 2014-02-26
filed on: 26th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 1st, July 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 27th, March 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-05-09
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-04-25: 100.00 GBP
filed on: 9th, May 2012
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Cooks Meadow Edlesborough Dunstable Bedfordshire LU6 2RP United Kingdom on 2012-04-17
filed on: 17th, April 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2012
|
incorporation |
Free Download
(8 pages)
|