GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Monday 28th February 2022 (was Sunday 31st July 2022).
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 13th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 15th June 2020
filed on: 15th, June 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 12th April 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th February 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th February 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 13th February 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 31st March 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed dominic crisp LIMITEDcertificate issued on 18/07/08
filed on: 18th, July 2008
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 19th March 2008 - Annual return with full member list
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 21st August 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st August 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 21st August 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st August 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2007
| incorporation
|
Free Download
(17 pages)
|