GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th January 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2021
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2021
filed on: 24th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
12th April 2021 - the day director's appointment was terminated
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th January 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 28th January 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 25th November 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
20th November 2019 - the day director's appointment was terminated
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th June 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 29th January 2017
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 100.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, April 2015
|
auditors |
Free Download
|
AUD |
Resignation of an auditor
filed on: 16th, April 2015
|
auditors |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th February 2015. New Address: Repton Manor Repton Avenue Ashford Kent TN23 3GP. Previous address: 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th February 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 10th, October 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 28th January 2014 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 100.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th January 2013 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 5th, September 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
27th February 2012 - the day director's appointment was terminated
filed on: 27th, February 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th December 2011 director's details were changed
filed on: 10th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2012 with full list of members
filed on: 10th, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 14th December 2011 director's details were changed
filed on: 10th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 4th January 2012
filed on: 4th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th January 2011 with full list of members
filed on: 16th, February 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 21st July 2010 director's details were changed
filed on: 13th, October 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2011 to 31st December 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(1 page)
|
TM01 |
6th October 2010 - the day director's appointment was terminated
filed on: 6th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2010
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2010
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mike Camerling - Nexum 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF England on 17th May 2010
filed on: 17th, May 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2010
filed on: 1st, April 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2010
|
incorporation |
Free Download
(34 pages)
|