GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 26 Bronte Avenue Fairfield Hitchin SG5 4FB. Change occurred on September 19, 2018. Company's previous address: 125 Main Street Garforth Leeds LS25 1AF.
filed on: 19th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 30th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, November 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 4th, September 2014
|
annual return |
|
SH01 |
Capital declared on September 4, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 9th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 9, 2013: 1.00 GBP
|
capital |
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 22nd, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 3, 2012. Old Address: Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe Buckinghamshire HP13 5HQ United Kingdom
filed on: 3rd, October 2012
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 3, 2012
filed on: 3rd, October 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 3rd, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, October 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on May 17, 2012. Old Address: 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ England
filed on: 17th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 14th, February 2012
|
accounts |
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on January 1, 2011
filed on: 5th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 5th, September 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 18, 2011. Old Address: 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT
filed on: 18th, February 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 8th, October 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2010
filed on: 1st, September 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on July 19, 2010
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 19, 2010 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 16th, January 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to September 16, 2009 - Annual return with full member list
filed on: 16th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 8th, January 2009
|
accounts |
Free Download
(8 pages)
|
288a |
On September 29, 2008 Secretary appointed
filed on: 29th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On September 29, 2008 Appointment terminated secretary
filed on: 29th, September 2008
|
officers |
Free Download
(1 page)
|
363s |
Period up to September 15, 2008 - Annual return with full member list
filed on: 15th, September 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On August 12, 2007 New director appointed
filed on: 12th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 12, 2007 New secretary appointed
filed on: 12th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 12, 2007 New secretary appointed
filed on: 12th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 12, 2007 New director appointed
filed on: 12th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2007 Secretary resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2007 Secretary resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
|
incorporation |
Free Download
(9 pages)
|