(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, September 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on October 12, 2015
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 7, 2015 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 24 High Street Collyweston Stamford Lincolnshire PE9 3PW. Change occurred on June 14, 2015. Company's previous address: Pond Yard Back Lane Collyweston Stamford Lincolnshire PE9 3PJ.
filed on: 14th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed I sat on my cat LTDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed docriteuk LTDcertificate issued on 16/10/12
filed on: 16th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 15, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on October 16, 2012. Old Address: 145-157 St John Street London EC1V 4PY England
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 16, 2012) of a secretary
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 10, 2011 director's details were changed
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|