GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 28th February 2021 to 28th August 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 27th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st May 2017 to 28th February 2017
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd September 2016. New Address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate RH2 9AE. Previous address: C/O Pinnacle Accountancy Services 198 Hockley Road Rayleigh Essex SS6 8ET England
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th September 2016
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th July 2016. New Address: C/O Pinnacle Accountancy Services 198 Hockley Road Rayleigh Essex SS6 8ET. Previous address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
8th July 2016 - the day director's appointment was terminated
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th July 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
8th July 2016 - the day director's appointment was terminated
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
8th July 2016 - the day director's appointment was terminated
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, May 2016
| incorporation
|
Free Download
(40 pages)
|