GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 30th April 2023 (was Tuesday 31st October 2023).
filed on: 1st, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109970650006, created on Thursday 8th April 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 109970650005, created on Thursday 8th April 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2018, originally was Wednesday 31st October 2018.
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 23rd February 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 23rd February 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 109970650002 satisfaction in full.
filed on: 8th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 109970650001 satisfaction in full.
filed on: 8th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109970650004, created on Monday 1st October 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 109970650003, created on Monday 1st October 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 9 Hounslow Business Park Alice Way Hounslow TW3 3UD. Change occurred on Monday 12th March 2018. Company's previous address: 65 Delamere Road Hayes UB4 0NN United Kingdom.
filed on: 12th, March 2018
| address
|
Free Download
|
TM01 |
Director's appointment was terminated on Monday 8th January 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th January 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109970650002, created on Wednesday 24th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 109970650001, created on Wednesday 24th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2017
| incorporation
|
Free Download
(11 pages)
|