GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th May 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Mill Berwick Polegate East Sussex BN26 6SZ on Wed, 11th Mar 2020 to Unit 2 Ontario Drive New Rossington Doncaster DN11 0BF
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Aug 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 1.00 GBP
capital
|
|
AA |
Accounts for the year ending on Sat, 31st May 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on Fri, 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Aug 2012
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Aug 2012
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on Thu, 31st May 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th May 2012
filed on: 1st, July 2012
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|