GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
|
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 Tue, 12th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Mar 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Mar 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Dec 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor, Seymour House 60 High Street Chesham Bucks HP5 1EP England on Tue, 2nd Feb 2021 to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Feb 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Electroline House 15 Lion Road Twickenham TW1 4JH England on Wed, 15th Apr 2020 to 1st Floor, Seymour House 60 High Street Chesham Bucks HP5 1EP
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kestrel House Ff Leach and Co 111 Heath Road Twickenham TW1 4AH England on Thu, 10th Aug 2017 to Electroline House 15 Lion Road Twickenham TW1 4JH
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2016
| incorporation
|
Free Download
(10 pages)
|