GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/03
filed on: 3rd, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/03
filed on: 3rd, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/17
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/03
filed on: 28th, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/11. New Address: The Generator Business Centre 95 Miles Road Suit 13 Mitcham CR4 3FH. Previous address: 6-8 Crendon Street High Wycombe Bucks HP13 6LW
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/17
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/03
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/17
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/03
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/18
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/03
filed on: 22nd, December 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/10/03, originally was 2017/03/31.
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/18
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/18 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
2015/07/13 - the day secretary's appointment was terminated
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/07/13 - the day director's appointment was terminated
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/18 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 084271710001
filed on: 9th, July 2014
|
mortgage |
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2014/05/30 from 2 Bridle Gate High Wycombe HP11 2JH
filed on: 30th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/29 with full list of members
filed on: 30th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2014/05/30
|
capital |
|
CH01 |
On 2014/05/01 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/05/01 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/28 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/03/04 with full list of members
filed on: 19th, March 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/03/06.
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2013
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|