GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
| gazette
|
Free Download
|
TM01 |
Director appointment termination date: August 3, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 3, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 3, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, September 2020
| dissolution
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 29, 2018
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 29, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 8, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On May 11, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control May 11, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 11, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On May 11, 2018 - new secretary appointed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 28, 2017 to June 30, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 29, 2016 to June 28, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085886190002, created on October 10, 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to June 29, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 19, 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 27, 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085886190001
filed on: 23rd, July 2013
| mortgage
|
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(23 pages)
|