(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Resolve Advisory Ltd 22 York Buildings London WC2N 6JU. Change occurred on 2021-01-06. Company's previous address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom.
filed on: 6th, January 2021
| address
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 30/10/20
filed on: 13th, November 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 13th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 13th, November 2020
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2020-11-13: 1.00 GBP
filed on: 13th, November 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2020-05-01
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-12-18
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 20th, November 2019
| accounts
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on 2019-10-16
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-05-01
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended full accounts data made up to 2017-12-31
filed on: 7th, February 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-01
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-05-15
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-01
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-12-31
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2017-12-31
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-01
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-01
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 19th, December 2017
| accounts
|
Free Download
(27 pages)
|
(AD01) New registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB. Change occurred on 2017-11-09. Company's previous address: Peoplebuilding Estate Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-28
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-19
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-12-15
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-06-30 to 2016-12-31
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-10-07
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-19
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-06-09
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-09
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-06-30
filed on: 21st, June 2016
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, February 2016
| resolution
|
Free Download
|
(AP03) Appointment (date: 2015-06-30) of a secretary
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-20: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 092456610001, created on 2015-02-17
filed on: 4th, March 2015
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2014
| incorporation
|
|
(AA01) Current accounting period shortened from 2015-10-31 to 2015-06-30
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|