GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 24 Orchard Hill Northampton Northamptonshire NN3 9AG England on Wed, 4th Jan 2023 to 24 Orchard Hill Little Billing Northampton NN3 9AG
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 314 Midsummer Boulevard Milton Keynes MK9 2UB on Wed, 29th Apr 2020 to 24 24 Orchard Hill Northampton Northamptonshire NN3 9AG
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 28th Feb 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 21st Jul 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 12th Jul 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jun 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY on Fri, 29th May 2015 to 314 Midsummer Boulevard Milton Keynes MK9 2UB
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jun 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Tue, 17th Dec 2013 secretary's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Dec 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Jun 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Aug 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 14th Feb 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jun 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 2nd Jun 2012. Old Address: 1-3 Floor 124 Baker Street London W1U 6TY England
filed on: 2nd, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(45 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|