GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England on Fri, 1st Jul 2022 to C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Aug 2020 from Sat, 29th Feb 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 23rd Feb 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 24th Feb 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th May 2018
filed on: 18th, May 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 25th Feb 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Feb 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Feb 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Dec 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 21st Dec 2016 new director was appointed.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 27th Feb 2016
filed on: 1st, September 2016
|
accounts |
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Mon, 15th Feb 2016
filed on: 12th, April 2016
|
document replacement |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 3rd, March 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wed, 6th Jan 2016 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW on Wed, 6th Jan 2016 to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 28th Feb 2015
filed on: 30th, October 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 22nd Feb 2014
filed on: 8th, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 23rd Feb 2013
filed on: 10th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 18th, February 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Dec 2012
filed on: 11th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jul 2012 new director was appointed.
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2012
|
incorporation |
Free Download
(34 pages)
|