GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2023
| dissolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/09/23
filed on: 29th, September 2023
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, September 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-09-29: 300000.00 USD, 1.00 GBP
filed on: 29th, September 2023
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 29th, September 2023
| capital
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 089727350003 in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089727350002 in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089727350004 in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-02
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 15th, July 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-02
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-02
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 16th, September 2020
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-02
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, July 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2019-04-02
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 10th, August 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 089727350004, created on 2018-05-23
filed on: 29th, May 2018
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2018-05-11
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-11
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 31st, August 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2017-07-19
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-19
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG. Change occurred on 2017-06-29. Company's previous address: Second Floor, Building 11 Chiswick Business Park 566 Chiswick High Road London W4 5YS.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089727350003, created on 2017-04-26
filed on: 5th, May 2017
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 089727350002, created on 2016-05-27
filed on: 8th, June 2016
| mortgage
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-01
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-01
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 27th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-02
filed on: 27th, April 2015
| annual return
|
Free Download
|
MR01 |
Registration of charge 089727350001, created on 2015-04-10
filed on: 27th, April 2015
| mortgage
|
Free Download
|
SH01 |
Statement of Capital on 2014-12-29: 1.00 GBP, 300000.00 USD
filed on: 15th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 15th, January 2015
| resolution
|
|
AA01 |
Current accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2014
| incorporation
|
|