GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 24th, March 2023
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2022 to 31st January 2023
filed on: 24th, March 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th February 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
19th February 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 14th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 17th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 20th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(5 pages)
|
TM02 |
8th December 2015 - the day secretary's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th December 2015
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th December 2015. New Address: 19 the Croft Haddenham Aylesbury Buckinghamshire HP17 8AS. Previous address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th November 2015 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st December 2015: 209182.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 7th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th November 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
16th October 2014 - the day director's appointment was terminated
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
16th October 2014 - the day director's appointment was terminated
filed on: 20th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
15th July 2014 - the day director's appointment was terminated
filed on: 25th, September 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th November 2013: 6.00 GBP
filed on: 11th, August 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th June 2014
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
13th June 2014 - the day director's appointment was terminated
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2013
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 8th November 2013: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|