(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, January 2022
| dissolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 30th Mar 2021
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 30th Mar 2021 - the day director's appointment was terminated
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 25th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 31st Jul 2019. New Address: 49 Campion Close Croydon CR0 5SN. Previous address: 20 Rylands Drive Warrington Cheshire WA2 7DB
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Feb 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th Feb 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Feb 2019 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Feb 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 14th Feb 2019 - the day director's appointment was terminated
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 14th Feb 2019 - the day director's appointment was terminated
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Sep 2018. New Address: 20 Rylands Drive Warrington Cheshire WA2 7DB. Previous address: Finlay Court Flat 69 Commonwealth Drive Haslette Avenue Crawley West Sussex RH10 1AJ
filed on: 21st, September 2018
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st May 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Jan 2018. New Address: Finlay Court Flat 69 Commonwealth Drive Haslette Avenue Crawley West Sussex RH10 1AJ. Previous address: Flat 49 Chidham Close Havant PO9 1DR United Kingdom
filed on: 26th, January 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
(10 pages)
|