(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, October 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to October 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to October 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
(SH19) Capital declared on November 9, 2020: 2.00 GBP
filed on: 9th, November 2020
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 29/10/20
filed on: 9th, November 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, November 2020
| resolution
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 9th, November 2020
| capital
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to October 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to October 31, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to October 31, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from The Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to The Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX at an unknown date
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 6th Floor 33 Holborn London England EC1N 2HT England to The Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX at an unknown date
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AP03) On January 31, 2018 - new secretary appointed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 6th Floor 33 Holborn London England EC1N 2HT.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 16, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 16, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 16, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to October 31, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(AP03) On June 14, 2016 - new secretary appointed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 16, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 6, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to October 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 17, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 12, 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 11, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 30, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 11, 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2015 to October 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 1, 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
(AP03) On May 1, 2015 - new secretary appointed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to January 17, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 11, 2015: 5000.00 GBP
capital
|
|
(CH01) On September 29, 2014 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to The Watering Farm Creeting St. Mary Ipswich Suffolk England IP6 8ND on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 15, 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on December 15, 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 29, 2014: 3500.01 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 29, 2014: 3531.26 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 29, 2014: 5000.00 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 29, 2014: 3468.76 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 13th, November 2014
| capital
|
Free Download
(2 pages)
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 29, 2014 new director was appointed.
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2015 to February 28, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 17, 2014: 0.01 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|