GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, September 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: September 28, 2020) of a secretary
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 24, 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control May 25, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 10, 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2016: 1.00 GBP
capital
|
|
CH01 |
On December 10, 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 13, 2015) of a secretary
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Colomendy Industrial Estate Rhyl Road Denbigh Clwyd LL16 5TS. Change occurred on April 10, 2015. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(20 pages)
|