GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th February 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th February 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th February 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th February 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 21st, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th February 2018.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 5th February 2018115.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, February 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 05/02/18
filed on: 13th, February 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
125.00 GBP is the capital in company's statement on Tuesday 13th February 2018
filed on: 13th, February 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 13th, February 2018
| capital
|
Free Download
(1 page)
|
SH01 |
125.00 GBP is the capital in company's statement on Monday 5th February 2018
filed on: 12th, February 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 5th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, February 2018
| resolution
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 30th June 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100802180001, created on Tuesday 2nd May 2017
filed on: 3rd, May 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on Tuesday 10th January 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2016
| incorporation
|
Free Download
(9 pages)
|