GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 21st May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 117 Silverdale Avenue Walton-on-Thames Surrey KT12 1EQ. Change occurred on Friday 12th February 2016. Company's previous address: 5 the Chase Eastcote Pinner Middlesex HA5 1SJ United Kingdom.
filed on: 12th, February 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2015
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th December 2015.
filed on: 27th, January 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|