GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/14
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/14
filed on: 16th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/12
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/02/12
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/01. New Address: Dunbar House Furnall Avenue Great Longstone Derbyshire DE45 1TX. Previous address: 24 Paddocks Mead Woking GU21 3QW
filed on: 1st, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, October 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/08/06. New Address: 24 Paddocks Mead Woking GU21 3QW. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 6th, August 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/14
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/09/27 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/14
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/12/12 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2016
|
incorporation |
Free Download
(23 pages)
|