GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, June 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, March 2024
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Monday 18th March 2024 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ England to 6-8 Freeman Street Grimsby DN32 7AA on Monday 18th March 2024
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 18th March 2024
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th March 2022, originally was Thursday 31st March 2022.
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL England to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on Thursday 8th September 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 21st March 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st March 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Braidwood Wheeler & Co West Street Reigate RH2 9BL England to Goodman House 13a West Street Reigate Surrey RH2 9BL on Tuesday 26th October 2021
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 26th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Millfield Close Horley RH6 9QX United Kingdom to Braidwood Wheeler & Co West Street Reigate RH2 9BL on Tuesday 26th March 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2019
| incorporation
|
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st March 2019
capital
|
|