(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 23rd, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 21st October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Chimes House 187 Beckenham Road Beckenham Kent BR3 4GL to 49 the Chestnuts Cross Houses Shrewsbury Shropshire SY5 6JH on Tuesday 22nd October 2019
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 21st October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU at an unknown date
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 9-15 St. James Road St James House Surbiton Surrey KT6 4QH England to Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU at an unknown date
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 27th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 27th February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 5th March 2014
capital
|
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 13th January 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 14th January 2014 from , Flat F Mentmore Lodge 65 Copers Cope Road, Beckenham, BR3 1NR, England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|