(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, September 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/08/01
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/01
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/08/14
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/08/14
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/08/14
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/11/08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/28
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Tim O'brien Accountants the Green Datchet Slough Berkshire SL3 9AS on 2016/01/20 to 112 Cuffley Hill Goffs Oak Waltham Cross Hertfordshire EN7 5EY
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/28
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/28
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/08
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/05/31.
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, May 2013
| incorporation
|
Free Download
(28 pages)
|