GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2020
|
dissolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th July 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th July 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th July 2019
filed on: 15th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4893250001, created on 8th July 2019
filed on: 10th, July 2019
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 18th March 2019
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, July 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 15th April 2017
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2015
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed west granton po & community store LTDcertificate issued on 07/04/15
filed on: 7th, April 2015
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 20th October 2014 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th October 2014 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2014
|
incorporation |
Free Download
(29 pages)
|