GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2019
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Apr 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 9th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 29th Oct 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Oct 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 31st May 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Apr 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Great Cliffe Court Dodworth Business Park Dodworth Barnsley S75 3SP England on Fri, 13th Apr 2018 to 1 London Street Reading RG1 4PN
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
AP04 |
On Fri, 13th Apr 2018, company appointed a new person to the position of a secretary
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2018
| resolution
|
Free Download
(10 pages)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Crayford Way Dartford Kent DA1 4JY on Wed, 31st Jan 2018 to 6 Great Cliffe Court Dodworth Business Park Dodworth Barnsley S75 3SP
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 31st Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Nov 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Nov 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Nov 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Nov 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Nov 2011: 100.00 GBP
filed on: 27th, April 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Nov 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(36 pages)
|