GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2020
| dissolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-01
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-23
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-23
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-25
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-25
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-25
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2a Witham Road Gidea Park Romford Essex RM2 5XB. Change occurred on 2015-11-14. Company's previous address: C/O Peter Wognum Suite 6 Park Mews 15B Park Lane Hornchurch Essex RM11 1BB England.
filed on: 14th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-05-01
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Peter Wognum Suite 6 Park Mews 15B Park Lane Hornchurch Essex RM11 1BB. Change occurred on 2015-04-30. Company's previous address: 12 Telegraph Hill St. Day Redruth Cornwall TR16 5AH.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Telegraph Hill St. Day Redruth Cornwall TR16 5AH. Change occurred on 2015-04-15. Company's previous address: 12 Fairfield Telegraph Hill Redruth TR16 5AH.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-04-01
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-04-01
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-25
filed on: 15th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 9.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-01
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-25
filed on: 12th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-02-12: 9.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, January 2013
| incorporation
|
Free Download
(29 pages)
|