GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2022
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 30, 2022 new director was appointed.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 12th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 5, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Lyndhurst Avenue Twickenham TW2 6BQ. Change occurred on July 10, 2015. Company's previous address: 44a Brookfield Gardens (R/O) West Kirby Wirral CH48 4EL.
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 30th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
TM02 |
Termination of appointment as a secretary on April 29, 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on April 30, 2015
filed on: 4th, May 2015
| officers
|
Free Download
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 4th, May 2015
| officers
|
Free Download
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2014
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 10, 2011 new director was appointed.
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2011
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 22, 2011
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 29, 2011. Old Address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
On May 12, 2011 new director was appointed.
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 5, 2011. Old Address: Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(21 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 5, 2011) of a secretary
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|