GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Jul 2022. New Address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX. Previous address: 49 Redstone Park Redhill Surrey RH1 4AS England
filed on: 6th, July 2022
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 9th, July 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 23rd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Mar 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 11th Mar 2020 new director was appointed.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Mar 2020
filed on: 11th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Mar 2020
filed on: 11th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Jan 2019. New Address: 49 Redstone Park Redhill RH1 4AS. Previous address: 51 Park Road Redhill Surrey RH1 2AH England
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Jan 2019. New Address: 49 Redstone Park Redhill Surrey RH1 4AS. Previous address: 49 Redstone Park Redhill RH1 4AS England
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 10th Jan 2019 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2016: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
|
incorporation |
Free Download
(7 pages)
|