GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 4th, August 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th November 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th November 2019.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th November 2019.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 31st October 2019) of a secretary
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 1, Merlin Centre, Charlwood Court County Oak Way Crawley RH11 7XA. Change occurred on Wednesday 26th June 2019. Company's previous address: Unit 9 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU England.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th January 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 1st June 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st May 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU. Change occurred on Wednesday 28th March 2018. Company's previous address: C/O Russell Gard 9 Rosewood Hollingworth Hyde Cheshire SK14 8HJ England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Friday 30th June 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th May 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th May 2017.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th May 2017.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th May 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th May 2017.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2016. Originally it was Thursday 31st March 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 5th June 2015.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th June 2015.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Russell Gard 9 Rosewood Hollingworth Hyde Cheshire SK14 8HJ. Change occurred on Tuesday 14th April 2015. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR England.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, March 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|