GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 29th February 2024
filed on: 17th, April 2024
|
accounts |
Free Download
(8 pages)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2024
filed on: 20th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 3rd, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 6th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 3rd, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 7th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 8th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th February 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st October 2018
filed on: 1st, October 2018
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th February 2018
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th February 2018. New Address: 23 Oarsman House Wainwright Avenue Greenhithe DA9 9UZ. Previous address: 23 Darsman House Wainwright Avenue Greenhithe Kent DA9 9UZ England
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2018
|
incorporation |
Free Download
(13 pages)
|