GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2022
|
dissolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/09/12
filed on: 14th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/09/12 director's details were changed
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/29
filed on: 30th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/02
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/29
filed on: 18th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/11/03
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/29
filed on: 6th, October 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2019/12/16. New Address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Previous address: 70 Station Road Rainham Gillingham Kent ME8 7PH
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/29
filed on: 29th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/11/03
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/11/29
filed on: 30th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/03
filed on: 13th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/03
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 29th, August 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 31st, August 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/01/04. New Address: 70 Station Road Rainham Gillingham Kent ME8 7PH. Previous address: 10 Alfred Street Neath West Glamorgan SA11 1EF United Kingdom
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/03 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2016/01/04
|
capital |
|
NEWINC |
Company registration
filed on: 3rd, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2014/11/03
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|