GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 19th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/12
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 16th, February 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 24th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/12
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 1st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/12
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/12
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/03/12. New Address: 45 Glebelands Claygate Surrey KT10 0LF. Previous address: 17 Main Street Carlton Wakefield West Yorkshire WF3 3RW England
filed on: 12th, March 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/02/06
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/12
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/06.
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/06.
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/12
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2018/02/06 - the day director's appointment was terminated
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 30th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2016
|
incorporation |
Free Download
(7 pages)
|