GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, June 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 13th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/06
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 8th, November 2019
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/08/28
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/06
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 19th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/07/06
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/06
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 2017/06/16, company appointed a new person to the position of a secretary
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 2017/06/20 to 32 High Street Wendover Bucks HP22 6EA
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/06/16 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/06
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/07/04 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 King Street Tring HP23 6BE United Kingdom on 2015/07/28 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, July 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/07/06
capital
|
|