GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th July 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th July 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th July 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 096936580002 satisfaction in full.
filed on: 24th, May 2019
|
mortgage |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th July 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096936580002, created on Wednesday 6th September 2017
filed on: 7th, September 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Shannon Close Lower Stondon Henlow SG16 6EF. Change occurred on Thursday 22nd June 2017. Company's previous address: 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER United Kingdom.
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
MR04 |
Charge 096936580001 satisfaction in full.
filed on: 30th, March 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th July 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096936580001, created on Thursday 19th November 2015
filed on: 4th, December 2015
|
mortgage |
Free Download
(34 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th July 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|