GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Jasmine Church Road Upper Farringdon Nr Alton Hampshire GU34 3EH to 1 the Green Richmond Surrey TW9 1PL on Thursday 20th September 2018
filed on: 20th, September 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 12th May 2016
filed on: 12th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Sunday 27th March 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th May 2016
capital
|
|
TM01 |
Director appointment termination date: Monday 25th April 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 25th April 2016
filed on: 7th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th March 2016.
filed on: 29th, March 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Riverside Suite 50a Clifford Way Maidstone Kent ME16 8DG to Jasmine Church Road Upper Farringdon Nr Alton Hampshire GU34 3EH on Thursday 10th March 2016
filed on: 10th, March 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th March 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
|
AD01 |
Registered office address changed from Peachey House Bepton Road Midhurst West Sussex GU29 9LU England to Riverside Suite 50a Clifford Way Maidstone Kent ME16 8DG on Monday 9th February 2015
filed on: 9th, February 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th March 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|