GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Fri, 15th Oct 2021 - the day secretary's appointment was terminated
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 15th Oct 2021 - the day director's appointment was terminated
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 30th Jun 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jun 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 18th Aug 2016. New Address: Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH. Previous address: 23-25 Gunnels Wood Park Gunnels Wood Road Stevenage Hertfordshire SG1 2BH
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 18th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 18th Aug 2016: 1000.00 GBP
|
capital |
|
CH01 |
On Tue, 14th Jun 2016 director's details were changed
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 14th Jun 2016 secretary's details were changed
filed on: 17th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 29th Jul 2015. New Address: 23-25 Gunnels Wood Park Gunnels Wood Road Stevenage Hertfordshire SG1 2BH. Previous address: Southfield Road Eynsham Oxford OX29 4JB
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 29th Jul 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 29th Jul 2015 secretary's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 12th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 1st, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 6th, January 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Fri, 20th Dec 2013 - the day director's appointment was terminated
filed on: 20th, December 2013
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 28th, October 2013
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2013
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 3rd, July 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 23rd Mar 2012: 1000.00 GBP
filed on: 10th, April 2012
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, April 2012
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, April 2012
|
resolution |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 10th Apr 2012
filed on: 10th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Oct 2011 new director was appointed.
filed on: 31st, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 31st Aug 2011 - the day director's appointment was terminated
filed on: 31st, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Aug 2011 new director was appointed.
filed on: 31st, August 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 31st Aug 2011. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 31st, August 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2011
|
incorporation |
Free Download
(25 pages)
|