GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
|
PSC04 |
Change to a person with significant control 29th March 2019
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th March 2019 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 100.00 GBP
|
capital |
|
CH01 |
On 14th March 2015 director's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 14th March 2015 secretary's details were changed
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hugo & Co 198 Cookham Road Maidenhead Berkshire SL6 7HN on 9th March 2015 to Aston House York Road Maidenhead Berkshire SL6 1SF
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2013
filed on: 27th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2012
filed on: 20th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2011
filed on: 17th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Linden House 109 Packhorse Road Gerrards Cross Buckinghamshire SL9 8JD United Kingdom on 12th August 2010
filed on: 12th, August 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Linden House 109 Packhorse Road Gerrards Cross Buckinghamshire SL9 8JD on 8th April 2010
filed on: 8th, April 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Beech House West Hyde Lane Chalfont St Peter Buckinghamshire SL9 0QP on 6th April 2010
filed on: 6th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2010
filed on: 6th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 14th March 2010 director's details were changed
filed on: 1st, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 21st, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 1st April 2009 with complete member list
filed on: 1st, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 5th, December 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2nd April 2008 with complete member list
filed on: 2nd, April 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 26th April 2007 New director appointed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 26th April 2007 New secretary appointed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 15th April 2007 Director resigned
filed on: 15th, April 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/07 from: 280 grays inn road london WC1X 8EB
filed on: 15th, April 2007
|
address |
Free Download
(1 page)
|
288b |
On 15th April 2007 Secretary resigned
filed on: 15th, April 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares from 16th March 2007 to 16th March 2007. Value of each share 1 £, total number of shares: 101.
filed on: 26th, March 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
|
incorporation |
Free Download
(16 pages)
|