GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, January 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 13th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jan 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Jun 2018. New Address: 3 Foxglove Drive Forge Wood Crawley West Sussex RH10 3XR. Previous address: 31 Foxglove Drive Forgewood Crawley RH10 3NQ England
filed on: 20th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Jun 2018. New Address: 31 Foxglove Drive Crawley West Sussex RH10 3XR. Previous address: 3 Foxglove Drive Forge Wood Crawley West Sussex RH10 3XR United Kingdom
filed on: 20th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th May 2018
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th May 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Jun 2018. New Address: 31 Foxglove Drive Forgewood Crawley RH10 3NQ. Previous address: 1 Trevello Road Swindon SN1 7BZ England
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jan 2016 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 3rd May 2016. New Address: 1 Trevello Road Swindon SN1 7BZ. Previous address: 6 Savernake Court Savernake Street Swindon SN1 3LX England
filed on: 3rd, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 19th Apr 2016 director's details were changed
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2016
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 1.00 GBP
|
capital |
|