GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2019
|
dissolution |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 19, 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 428 39a Barton Road Water Eaton Bletchley MK2 3HW. Change occurred on December 1, 2014. Company's previous address: 76 High Street Newport Pagnell Milton Keynes MK16 8AQ.
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 1, 2014
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 23rd, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 10th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 10th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 5th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 17, 2010 director's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on December 19, 2009
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 25th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 25th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 27th, July 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to January 9, 2009 - Annual return with full member list
filed on: 9th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 10th, July 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2006
|
incorporation |
Free Download
(10 pages)
|