GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/30
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, September 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/05/27 director's details were changed
filed on: 16th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/27
filed on: 16th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/30
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/30
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/03/19. New Address: 2 the Cottage, Barrettstown Stud Oving Road Whitchurch Aylesbury Bucks HP22 4ES. Previous address: 6 Lilies High Street Weedon Buckinghamshire HP22 4NS
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/30
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 5th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/30 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 23rd, June 2015
|
accounts |
Free Download
(5 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on 2014/11/30
filed on: 22nd, December 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/11/28 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
985.00 GBP is the capital in company's statement on 2014/12/22
|
capital |
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/01/31
filed on: 7th, April 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on 2014/01/31
filed on: 31st, March 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 28th, November 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2013
|
incorporation |
Free Download
(7 pages)
|