GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3 Granby Avenue Garrets Green Birmingham B33 0SU. Change occurred on Monday 11th January 2021. Company's previous address: Unit 2 North View Bracknell Berkshire RG12 8TD England.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 2 North View Bracknell Berkshire RG12 8TD. Change occurred on Friday 29th May 2020. Company's previous address: 32-34 Feltham Road Ashford TW15 1DL England.
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 2nd December 2019 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd December 2019 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd December 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 2nd December 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 2nd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd December 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 2nd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, March 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32-34 Feltham Road Ashford TW15 1DL. Change occurred on Thursday 13th April 2017. Company's previous address: Wintney Barn Taplins Farm Lane Winchfield Hook RG27 8SH England.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 12th January 2017.
filed on: 20th, January 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wintney Barn Taplins Farm Lane Winchfield Hook RG27 8SH. Change occurred on Tuesday 13th December 2016. Company's previous address: 5th Floor 1 Sun Street Finsbury Square London EC2A 2EP United Kingdom.
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2015
| incorporation
|
Free Download
(35 pages)
|