(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, September 2022
| dissolution
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Jun 2021 to Thu, 30th Dec 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 9th Jul 2017
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 19th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th May 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th May 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th May 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 9th Jul 2017 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 11th Jul 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Mon, 1st Sep 2014 - the day secretary's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 18th Jun 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jun 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 18th Jun 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 26/06/2009 from bourbon court nightingales corner little chalfont buckinghamshire HP7 9QS
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 26th Jun 2009 with shareholders record
filed on: 26th, June 2009
| annual return
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, February 2009
| resolution
|
Free Download
(1 page)
|
(288a) On Wed, 7th Jan 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 7th Jan 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/2008 from westlington farm, stars lane dinton aylesbury buckinghamshire HP17 8UL
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 18th Jul 2008 with shareholders record
filed on: 18th, July 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 25th, September 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 25th, September 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 25th, September 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 25th, September 2007
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(17 pages)
|