GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 14th Jun 2019 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 26th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW. Previous address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 23rd Oct 2018 - the day secretary's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 27th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 28th Apr 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Nov 2016. New Address: Building 9 Croxley Park Hatters Lane Watford WD18 8WW. Previous address: 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Oct 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 29th Apr 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(19 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE. Previous address: 400 Capability Green Luton Bedfordshire LU1 3AE England
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 400 Capability Green Luton Bedfordshire LU1 3AE.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Jun 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 1000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Fri, 24th Apr 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jun 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Fri, 29th May 2015 - the day director's appointment was terminated
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Sep 2015 to Thu, 30th Apr 2015
filed on: 24th, April 2015
| accounts
|
Free Download
|
AA |
Full accounts for the period ending Fri, 26th Sep 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jun 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 1000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Fri, 27th Sep 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Fri, 20th Dec 2013 new director was appointed.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Dec 2013 - the day director's appointment was terminated
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 8th Jun 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on Fri, 26th Apr 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 28th Sep 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Sun, 30th Dec 2012 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jun 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 4th Jun 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Tue, 13th Sep 2011 new director was appointed.
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jun 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 16th May 2011. Old Address: 154 Fareham Road Gosport Hampshire PO13 0AS
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 24th Sep 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Mon, 7th Jun 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Jun 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jun 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2010
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2009
| incorporation
|
Free Download
(20 pages)
|