GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, May 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2021 to March 31, 2021
filed on: 2nd, March 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2021
filed on: 11th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 16, 2016
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 16, 2016
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 22, 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 22, 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 22, 2017 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 22, 2017 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on March 22, 2017. Company's previous address: Onslow House 62 Broomfield Road Essex, Chelmsford CM1 1SW England.
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2016
|
incorporation |
Free Download
(13 pages)
|