GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th November 2019
filed on: 11th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Wednesday 31st October 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th November 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th April 2018
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th April 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th June 2018
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th June 2018
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th June 2018
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 184, Wandle Court Emlyn Gardens London W12 9UJ. Change occurred on Tuesday 19th June 2018. Company's previous address: 16 White Willow Close Ashford TN24 0SB United Kingdom.
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th June 2018.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th April 2018.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th April 2018
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wednesday 7th December 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 White Willow Close Ashford TN24 0SB. Change occurred on Wednesday 14th December 2016. Company's previous address: 2 Chapel Road Dymchurch Romney Marsh TN29 0TD United Kingdom.
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th June 2016
filed on: 23rd, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Chapel Road Dymchurch Romney Marsh TN29 0TD. Change occurred on Thursday 23rd June 2016. Company's previous address: 30a Beacon Avenue Thurmaston Leicester LE4 8DY.
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th June 2016.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 13th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th April 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 13th March 2015
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 30a Beacon Avenue Thurmaston Leicester LE4 8DY. Change occurred on Tuesday 17th March 2015. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 17th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th March 2015.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd April 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th April 2014
filed on: 15th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 15th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2014
|
incorporation |
Free Download
(38 pages)
|