(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(8 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, January 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, November 2019
| dissolution
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2019 to Sat, 31st Aug 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Feb 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Feb 2019. New Address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB. Previous address: 31 Ingress Gardens Greenhithe Kent DA9 9HW England
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 22nd Jul 2016. New Address: 31 Ingress Gardens Greenhithe Kent DA9 9HW. Previous address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 18th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 19th Sep 2014: 100.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, October 2014
| resolution
|
|
(AP01) On Fri, 19th Sep 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 26th Feb 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 30th Dec 2013. Old Address: Uhy Peacheys Lanyon House Mission Court Newport NP20 2DW
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 26th Feb 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 26th Feb 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 26th Feb 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 26th Feb 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 26th Feb 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sat, 24th Oct 2009. Old Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 24th, October 2009
| address
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2009
| incorporation
|
Free Download
(18 pages)
|