GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
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: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, July 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, April 2019
|
accounts |
Free Download
(12 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, December 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 22, 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2016
filed on: 29th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 18, 2015
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2015 new director was appointed.
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2015
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address 3 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT. Change occurred on April 30, 2015. Company's previous address: C/O Harmonea Limited the Tooling Trust 3 Summerleys Road Princes Risborough Buckinghamshire HP27 9DT.
filed on: 30th, April 2015
|
address |
Free Download
|
CH01 |
On March 18, 2015 director's details were changed
filed on: 30th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return, no members record, drawn up to April 22, 2015
filed on: 29th, April 2015
|
annual return |
Free Download
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 29th, April 2015
|
officers |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address C/O Harmonea Limited the Tooling Trust 3 Summerleys Road Princes Risborough Buckinghamshire HP27 9DT. Change occurred on December 15, 2014. Company's previous address: C/O Seco Tools (Gb) Ltd Gtma Adams Way Springfield Business Park Alcester Warwickshire B49 6PU.
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 22, 2014
filed on: 2nd, May 2014
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 2, 2014
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 2, 2014
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: 28 Sundown Avenue South Croydon Surrey CR2 0RP
filed on: 2nd, May 2014
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 2, 2014) of a secretary
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 30th, July 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no members record, drawn up to April 22, 2013
filed on: 12th, May 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to April 22, 2012
filed on: 26th, April 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2011
filed on: 9th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 22, 2011
filed on: 9th, May 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 21st, July 2010
|
accounts |
Free Download
(14 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 22, 2010
filed on: 10th, May 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2010 to March 31, 2010
filed on: 6th, February 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2009
|
incorporation |
Free Download
(58 pages)
|