GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/27
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019/08/01 secretary's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/26
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/26 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/27
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/27
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/27
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 16th, September 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/27 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 18th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/27 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/11/19. New Address: Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ. Previous address: Warranty House Savile Street East Sheffield S4 7UQ
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013/09/30 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/02/18 from C/O Business & Domestic Insurance Services Limited Venture House Building a Arlington Square Bracknall Berkshire Rg12 Wa
filed on: 18th, February 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/04 from 17 Primrose Way Sandhurst Berkshire GU47 8PL England
filed on: 4th, November 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/27 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(21 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/08
capital
|
|
NEWINC |
Company registration
filed on: 30th, July 2012
| incorporation
|
Free Download
(22 pages)
|