GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th January 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
17th February 2021 - the day secretary's appointment was terminated
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th February 2021
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th November 2020. New Address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF. Previous address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 19th November 2020
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th January 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
1st November 2019 - the day director's appointment was terminated
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 5th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th October 2019
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th October 2019
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th October 2019
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th January 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th January 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 16th February 2017 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2015
filed on: 9th, December 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2014
filed on: 7th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th January 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 1000.00 EUR
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th January 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 11th February 2015
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(1 page)
|
TM02 |
12th June 2014 - the day secretary's appointment was terminated
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2014 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 1000.00 EUR
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2013 with full list of members
filed on: 11th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th January 2012 with full list of members
filed on: 9th, February 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2011 with full list of members
filed on: 20th, January 2011
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2010 with full list of members
filed on: 9th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 15th, December 2009
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return up to 9th June 2009 with shareholders record
filed on: 9th, June 2009
|
annual return |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, May 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 30th, October 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 21st July 2008 with shareholders record
filed on: 21st, July 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 27th, November 2007
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 6th, November 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 9th March 2007 with shareholders record
filed on: 9th, March 2007
|
annual return |
Free Download
(1 page)
|
88(2)R |
Alloted 200 shares on 19th January 2006. Value of each share 1 eur, total number of shares: 1000.
filed on: 30th, January 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2006
|
incorporation |
Free Download
(10 pages)
|