GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2023
|
dissolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 6th, January 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, January 2023
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/01/22
filed on: 6th, January 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 6th January 2023: 1.00 GBP
filed on: 6th, January 2023
|
capital |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 1st January 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 5th February 2021
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2021
filed on: 19th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 3rd January 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 9th November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 24th, November 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2014
filed on: 16th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 20th, August 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2013
filed on: 12th, February 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 12th February 2014: 12500000.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 18th November 2013
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th November 2013
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2013
filed on: 18th, November 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Meridian Office Park Osborn Way Hook RG27 9HX on 18th November 2013
filed on: 18th, November 2013
|
address |
Free Download
(2 pages)
|
AP03 |
On 18th November 2013, company appointed a new person to the position of a secretary
filed on: 18th, November 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, November 2013
|
resolution |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 5th, November 2013
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2012
filed on: 5th, November 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 5th, November 2013
|
accounts |
Free Download
(13 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd January 2012
filed on: 23rd, January 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd January 2012
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 23rd January 2012, company appointed a new person to the position of a secretary
filed on: 23rd, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd January 2012
filed on: 23rd, January 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, January 2012
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th January 2012: 12500000.00 GBP
filed on: 23rd, January 2012
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Weir Bank Bray-on-Thames, Maidenhead, Berkshire, SL6 2ED on 23rd January 2012
filed on: 23rd, January 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2011
|
incorporation |
Free Download
(28 pages)
|