(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(CH01) On 2022-05-01 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Delfryn Delfryn New Quay SA45 9SQ Wales to 31 Wall Brown Way Aylesbury HP19 9BW on 2022-05-09
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 14th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-09
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 11 Long Plough Aston Clinton Aylesbury HP22 5HA England to Delfryn Delfryn New Quay SA45 9SQ on 2020-05-11
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-09
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-05-02 director's details were changed
filed on: 9th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-02
filed on: 9th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-09
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-09
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-09
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-09
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-09
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Summit House 170 Finchley Road London England NW3 6BP to 11 11 Long Plough Aston Clinton Aylesbury HP22 5HA on 2017-03-22
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-09 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-04-09 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014-04-25 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-09 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-25: 300.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(8 pages)
|