GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 17th August 2017
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th August 2017
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th August 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th August 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st May 2017 from 30th April 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 348 Fulham Road Flat B London Chelsea SW10 9UH England on 6th November 2017 to Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th August 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th June 2016
filed on: 16th, June 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
(7 pages)
|