GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2024
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 25, 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Bloors Lane Rainham Gillingham Kent ME8 7EG. Change occurred on September 25, 2023. Company's previous address: 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP England.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 5, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 23, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 23, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 20, 2014 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 4, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 4, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 4, 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP. Change occurred on August 6, 2019. Company's previous address: 139 Furlong Road Bolton-upon-Dearne Rotherham S63 8HD.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 6, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 6, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2015: 100.00 GBP
capital
|
|
AP04 |
Appointment (date: September 25, 2014) of a secretary
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on September 5, 2014: 100.00 GBP
capital
|
|