GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Watermill Way Feltham Surrey TW13 5NH England on 24th August 2023 to 13 Exeter House Watermill Way Feltham TW13 5NH
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 26a Tudor Road Hampton TW12 2NQ England on 14th June 2023 to 13 Watermill Way Feltham Surrey TW13 5NH
filed on: 14th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 21st January 2023
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th January 2023
filed on: 20th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Wolsey Road Ashford TW15 2RB England on 18th January 2023 to 26a Tudor Road Hampton TW12 2NQ
filed on: 18th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd June 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 19th January 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 5th January 2022, company appointed a new person to the position of a secretary
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Caledonia Road Staines-upon-Thames TW19 7TD United Kingdom on 5th January 2022 to 50 Wolsey Road Ashford TW15 2RB
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 5th January 2022 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2022
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th January 2022 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th January 2022
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th June 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2016
|
incorporation |
Free Download
|