GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/14
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/14
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England on 2020/12/17 to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Apt 30006 Chynoweth House Trevissome Park Truro TR4 8UN England on 2020/09/30 to 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/01
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019/10/01
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/09/30
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/14
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/10/18.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/18
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 110662000003 satisfaction in full.
filed on: 12th, July 2019
| mortgage
|
Free Download
|
MR01 |
Registration of charge 110662000004, created on 2019/07/09
filed on: 12th, July 2019
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Charge 110662000002 satisfaction in full.
filed on: 12th, July 2019
| mortgage
|
Free Download
|
AD01 |
Change of registered address from Unit 306 Vanilla Factory 39 Fleet Steet Liverpool L1 4AR England on 2019/07/05 to Apt 30006 Chynoweth House Trevissome Park Truro TR4 8UN
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110662000003, created on 2018/12/13
filed on: 17th, December 2018
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/14
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110662000002, created on 2017/12/14
filed on: 4th, July 2018
| mortgage
|
Free Download
(33 pages)
|
AP01 |
New director appointment on 2018/03/30.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/13
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110662000001, created on 2018/01/07
filed on: 15th, January 2018
| mortgage
|
Free Download
(50 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2017
| incorporation
|
Free Download
(10 pages)
|