GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2020
|
dissolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/03
filed on: 3rd, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 21st, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/12
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/12
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/01/14 director's details were changed
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 19th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/03. New Address: 34 Westway Caterham on the Hill Surrey CR3 5TP. Previous address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2018/03/29
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/12
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 15th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2016/10/21 - the day director's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/12 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015/10/02 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/09/02 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 23rd, March 2016
|
accounts |
Free Download
(2 pages)
|
TM02 |
2016/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/03/22
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/22. New Address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE. Previous address: 76 Tower Road Yeovil Somerset BA21 4NQ England
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/02. New Address: 76 Tower Road Yeovil Somerset BA21 4NQ. Previous address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/12
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|