GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th September 2017
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2020
filed on: 8th, September 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 7th September 2017. New Address: The Old Vicarage Wick Road St Brides Major Vale of Glamorgan CF32 0SE. Previous address: 62 Avenue Road St Neots Cambridgeshire PE19 1LH
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 6th September 2017 director's details were changed
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
1st September 2015 - the day director's appointment was terminated
filed on: 6th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd November 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th November 2015: 1.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 23rd June 2015: 2.00 GBP
filed on: 23rd, June 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd June 2015
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd February 2015. New Address: 62 Avenue Road St Neots Cambridgeshire PE19 1LH. Previous address: 62 Avenue Road St Neots Cambridgeshire PE17 1LH United Kingdom
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd November 2014 director's details were changed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 1.00 GBP
|
capital |
|