GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, August 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-01-21
filed on: 24th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-22
filed on: 22nd, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-22
filed on: 22nd, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-22
filed on: 22nd, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-09
filed on: 22nd, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-22
filed on: 22nd, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-10
filed on: 18th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-10
filed on: 18th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-11
filed on: 11th, December 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-12-10
filed on: 10th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-10
filed on: 10th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-07
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-09-07 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-07
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 4th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-03-23
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, March 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-28
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-08-28
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-27
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-27
filed on: 27th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-23
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-03-23
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-03-23
filed on: 24th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 11th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-05-13 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Shipton Hill Bradville Buckinghamshire MK13 7EE. Change occurred on 2015-10-29. Company's previous address: 38 Shipton Hill Bradville MK13 7EE.
filed on: 29th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 25th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-25: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 30th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, November 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 26th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 26th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 26th, March 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 373 Brockles Mead Harlow CM19 4QG England on 2012-12-10
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 17th, April 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 26th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 12th, December 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-23
filed on: 23rd, March 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2010
|
incorporation |
Free Download
(8 pages)
|