GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR. Change occurred on Thursday 6th May 2021. Company's previous address: Barn One Burnhams Field Weston Turville Aylesbury Buckinghamshire HP22 5AF.
filed on: 6th, May 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 17th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 31st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 30th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 28th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, September 2013
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 074593580001
filed on: 27th, July 2013
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 3rd, January 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2010
|
incorporation |
Free Download
(15 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|