GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 8th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, April 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 22nd February 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd March 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th February 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 23rd, September 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 22nd February 2014 with full list of members
filed on: 12th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 19th, June 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 22nd February 2013 with full list of members
filed on: 15th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 22nd February 2012 with full list of members
filed on: 13th, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 12th December 2011 from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG
filed on: 12th, December 2011
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 5th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 22nd February 2011 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 22nd February 2010 with full list of members
filed on: 24th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 7th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 26th February 2009
filed on: 26th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 23rd, December 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to Thursday 10th July 2008
filed on: 10th, July 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 22nd, December 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 22nd, December 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 9th March 2007
filed on: 9th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 9th March 2007
filed on: 9th, March 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Thursday 11th May 2006 New secretary appointed;new director appointed
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 11th May 2006 New secretary appointed;new director appointed
filed on: 11th, May 2006
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed c thru windows LIMITEDcertificate issued on 26/04/06
filed on: 26th, April 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed c thru windows LIMITEDcertificate issued on 26/04/06
filed on: 26th, April 2006
|
change of name |
Free Download
(2 pages)
|
288a |
On Thursday 13th April 2006 New director appointed
filed on: 13th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 13th April 2006 New director appointed
filed on: 13th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 8th March 2006 Secretary resigned
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 8th March 2006 Secretary resigned
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 8th March 2006 Director resigned
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/06 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF
filed on: 8th, March 2006
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 8th March 2006 Director resigned
filed on: 8th, March 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/06 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF
filed on: 8th, March 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2006
|
incorporation |
Free Download
(16 pages)
|