GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
| dissolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to August 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 1, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 11, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 3, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 92 Park Street Camberley Surrey GU15 3NY. Change occurred on August 3, 2017. Company's previous address: Glyn Marton Portesbery Road Camberley GU15 3TD England.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(35 pages)
|