GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, July 2021
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2019 (was June 30, 2020).
filed on: 24th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 19, 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 19, 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 17th, August 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 17, 2017
filed on: 17th, August 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW. Change occurred on October 10, 2016. Company's previous address: 8 New Fields, 2 Stinsford Road Nuffield Poole BH17 0NF.
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 21, 2016
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2015: 2500.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 12th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 14th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 14, 2013: 2500.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 23rd, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2011
filed on: 14th, November 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2010
filed on: 3rd, December 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 8th, July 2010
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 19, 2009
filed on: 3rd, March 2010
|
annual return |
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2010
|
gazette |
Free Download
(1 page)
|
288a |
On August 14, 2009 Director appointed
filed on: 14th, August 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 12th, June 2009
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 23rd, April 2009
|
resolution |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 23rd, April 2009
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 31/03/09
filed on: 23rd, April 2009
|
capital |
Free Download
(1 page)
|
122 |
S-div
filed on: 23rd, April 2009
|
capital |
Free Download
(1 page)
|
CERTNM |
Company name changed xprocess europe LIMITEDcertificate issued on 20/04/09
filed on: 18th, April 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to December 2, 2008 - Annual return with full member list
filed on: 2nd, December 2008
|
annual return |
Free Download
(5 pages)
|
288b |
On November 17, 2008 Appointment terminated secretary
filed on: 17th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On September 17, 2008 Appointment terminated director
filed on: 17th, September 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 8th, July 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2007
|
incorporation |
Free Download
(19 pages)
|