GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 11th May 2022
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Oct 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Feb 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Feb 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Mar 2020
filed on: 2nd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, May 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 16th, May 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 15th May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th May 2019
filed on: 15th, May 2019
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th May 2019
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 15th May 2019 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Feb 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 22nd Feb 2019 director's details were changed
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 23rd Feb 2019
filed on: 1st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Feb 2019
filed on: 1st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 23rd Feb 2019 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Nov 2018
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Nov 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 6th Nov 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Feb 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 305/21 Crawford St London W1H 1PJ on Tue, 4th Apr 2017 to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Tue, 28th Jul 2015 new director was appointed.
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Oct 2014 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Oct 2014 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Oct 2014 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Feb 2015
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 25th Feb 2015 director's details were changed
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Feb 2015 director's details were changed
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 6th Feb 2015: 2.00 GBP
filed on: 6th, February 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 5th, February 2015
|
annual return |
|
SH01 |
Capital declared on Wed, 4th Feb 2015: 3.00 GBP
filed on: 4th, February 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Jun 2014
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(37 pages)
|