GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Monday 5th April 2021 (was Thursday 30th September 2021).
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 24th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 24th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
CH03 |
On Friday 10th July 2015 secretary's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 28-31 the Stables Wrest Park Silsoe MK45 4HR. Change occurred on Friday 10th July 2015. Company's previous address: 24 Sandy Lane Sandhurst Berkshire GU47 8NL.
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 10th July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th June 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Thursday 5th April 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th June 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thursday 11th August 2011 secretary's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 11th August 2011 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 11th August 2011 from 3 Eagle Close Crowthorne Berkshire RG45 6TP
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th June 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 12th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 30th June 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/2009 from 43 lyon road crowthorne RG45 6RX
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 27th June 2008 - Annual return with full member list
filed on: 27th, June 2008
| annual return
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, August 2007
| incorporation
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, August 2007
| incorporation
|
Free Download
(4 pages)
|
CERTNM |
Company name changed capital procurement LIMITEDcertificate issued on 14/08/07
filed on: 14th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed capital procurement LIMITEDcertificate issued on 14/08/07
filed on: 14th, August 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2007
| incorporation
|
Free Download
(8 pages)
|