GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, March 2025
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2024
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 5, 2024
filed on: 18th, November 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2024 new director was appointed.
filed on: 18th, November 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 5, 2024
filed on: 18th, November 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Tilsworth Road Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR England to 46 Dukes Wood Drive Gerrards Cross SL9 7LR on November 18, 2024
filed on: 18th, November 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2024
filed on: 2nd, November 2024
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 16th, October 2024
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 08/10/24
filed on: 16th, October 2024
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, October 2024
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on October 16, 2024: 400.00 GBP
filed on: 16th, October 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 4, 2024
filed on: 4th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 27, 2024
filed on: 27th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2024
filed on: 24th, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2024
filed on: 19th, August 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 19, 2024
filed on: 19th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2024
filed on: 7th, August 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2024
filed on: 8th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2024
filed on: 27th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 15, 2018
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 15, 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 15, 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to September 30, 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2018
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On October 15, 2018 - new secretary appointed
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 18, 2017: 20000.00 GBP
filed on: 8th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, August 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 12, 2016: 20000.00 GBP
filed on: 7th, August 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 4th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Halcyon Lycrome Road Chesham Buckinghamshire HP5 3LA United Kingdom to 41 Tilsworth Road Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR on May 21, 2016
filed on: 21st, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 31st, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 27, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|