GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, April 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 7, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to July 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Change occurred on December 15, 2021. Company's previous address: C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control February 8, 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA. Change occurred on September 15, 2020. Company's previous address: C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom.
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 7, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 8, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 21, 2018
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 7, 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA. Change occurred on February 7, 2019. Company's previous address: C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 8, 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 20, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 20, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 28, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 26, 2013. Old Address: C/O Wilkins Kennedy Unit B2, Boughton Business Park Bell Lane Little Chalfont Bucks HP6 6GL
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to July 20, 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On September 17, 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2009
| incorporation
|
Free Download
(20 pages)
|