GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, September 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Feb 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 16th Mar 2017
filed on: 16th, March 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Sun, 5th Mar 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Aug 2018
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Dec 2015 secretary's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 19th Feb 2016. New Address: 42 Lytton Road Barnet Hertfordshire EN5 5BY. Previous address: The Cottage Green Lane Littlewick Green Maidenhead Berkshire SL6 3RH United Kingdom
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(8 pages)
|