(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, March 2020
| dissolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2019 to November 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: September 11, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 23, 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 6 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Competition Line (Uk) Limited 91 Eastmount Road Darlington County Durham DL1 1LA on July 27, 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 13, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 12, 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 9, 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 13, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 084435280002
filed on: 3rd, May 2013
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084435280001
filed on: 27th, April 2013
| mortgage
|
Free Download
(25 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On April 11, 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(7 pages)
|