GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 22a Glaston Drive Solihull B91 3YE. Change occurred on March 7, 2021. Company's previous address: 9 Keswick Road Twickenham Middlesex TW2 7HL.
filed on: 7th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 7th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 12, 2019
filed on: 9th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 12, 2019
filed on: 9th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 12, 2019
filed on: 9th, May 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 12, 2019
filed on: 9th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 17th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: November 29, 2015) of a secretary
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 29, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 25th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 6th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(4 pages)
|
CH03 |
On May 28, 2013 secretary's details were changed
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2012
filed on: 28th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 12th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2011
filed on: 26th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 15th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2010
filed on: 25th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 25, 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 13, 2010
filed on: 13th, May 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 13, 2010) of a secretary
filed on: 13th, May 2010
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 11th, February 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to May 29, 2009 - Annual return with full member list
filed on: 29th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 10th, February 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 29, 2008 - Annual return with full member list
filed on: 29th, May 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On May 29, 2008 Appointment terminated secretary
filed on: 29th, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: hydra house 26 north street ashford kent TN24 8JR
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: hydra house 26 north street ashford kent TN24 8JR
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 14, 2007 New director appointed
filed on: 14th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 14, 2007 New secretary appointed
filed on: 14th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On June 14, 2007 Director resigned
filed on: 14th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 14, 2007 New secretary appointed
filed on: 14th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On June 14, 2007 Director resigned
filed on: 14th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On June 14, 2007 New director appointed
filed on: 14th, June 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2007
|
incorporation |
Free Download
(13 pages)
|