GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2022
filed on: 10th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 12, 2017 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 12, 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 Buttercross Lane Witney Oxfordshire OX28 4DN England to Barnside Chestfield Farm Court the Drove Chestfield Kent CT5 3NX on July 6, 2017
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 18th, July 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 46 Guildown Road Guildford Surrey GU2 4EY England to 43 Buttercross Lane Witney Oxfordshire OX28 4DN on February 24, 2016
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 10, 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|