GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, January 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-04
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-24
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-04
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 30th, May 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2017-03-24
filed on: 28th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 28th, April 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2017-04-29 to 2017-04-28
filed on: 29th, January 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-04
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, March 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2016-04-29
filed on: 31st, January 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-04 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 4th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-04-04 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 80 Canalside Watercolour Redhill RH1 2NH England to 80 Canalside Watercolour Redhill Surrey RH1 2NH on 2015-04-15
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2014
|
incorporation |
Free Download
(26 pages)
|