GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jul 2018
filed on: 28th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jul 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Thu, 22nd Sep 2016 - the day secretary's appointment was terminated
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 10th Sep 2016 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Sep 2016. New Address: 18 Honeylands Drive Exeter EX4 8QP. Previous address: 1st Floor George V Place Thames Avenue Windsor Berkshire , SL4 1QP
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 22nd Sep 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 25th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jul 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 2.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on Fri, 6th Jun 2014
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Aug 2014. New Address: 1St Floor George V Place Thames Avenue Windsor Berkshire , SL4 1QP. Previous address: 12 Sheet Street Windsor Berkshire SL4 1BG
filed on: 5th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 8th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 8th Aug 2013: 2 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jul 2012 with full list of members
filed on: 5th, October 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 13th Aug 2012 director's details were changed
filed on: 13th, August 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 19th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jul 2011 with full list of members
filed on: 1st, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 14th, March 2011
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Jul 2010 with full list of members
filed on: 9th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 5th, March 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 10th Aug 2009 with shareholders record
filed on: 10th, August 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 19th, September 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 12th Aug 2008 with shareholders record
filed on: 12th, August 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Fri, 8th Aug 2008 Secretary appointed
filed on: 8th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 8th Aug 2008 Appointment terminated secretary
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/2008 from 1 deanacre close, chalfont st peter bucks SL9 0NW
filed on: 8th, August 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 18th, April 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 6th Aug 2007 with shareholders record
filed on: 6th, August 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Mon, 21st Aug 2006 New secretary appointed
filed on: 21st, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 8th Aug 2006 New director appointed
filed on: 8th, August 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Fri, 28th Jul 2006. Value of each share 1 £, total number of shares: 4.
filed on: 8th, August 2006
|
capital |
Free Download
(2 pages)
|
288b |
On Fri, 28th Jul 2006 Director resigned
filed on: 28th, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2006
|
incorporation |
Free Download
(13 pages)
|
288b |
On Fri, 28th Jul 2006 Secretary resigned
filed on: 28th, July 2006
|
officers |
Free Download
(1 page)
|