GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 25th Jan 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW on Tue, 1st Sep 2020 to 23 Shefford Road Meppershall Shefford SG17 5LN
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, April 2019
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, April 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 5th Apr 2019
filed on: 5th, April 2019
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Dec 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Dec 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 22nd Dec 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 22nd Dec 2017: 1000003.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(25 pages)
|
AD03 |
Registered inspection location new location: 66 Lincoln's Inn Fields London WC2A 3LH.
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, April 2017
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Apr 2016
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, March 2016
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, March 2016
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, March 2016
| incorporation
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Mar 2016: 1000000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Yorke Chambers Streets 15 Royston Road Baldock Herts SG7 6NW on Tue, 17th Feb 2015 to Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on Mon, 31st Mar 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 1000000.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 26th Apr 2014
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Sat, 26th Apr 2014, company appointed a new person to the position of a secretary
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 19th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|