GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, May 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th October 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 1000.00 GBP
capital
|
|
CH01 |
On 9th October 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 9th October 2015 secretary's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Watchet Lane Holmer Green High Wycombe Bucks HP15 6UG on 5th October 2015 to 9 Wellington Road Sandhurst Berkshire GU47 9AW
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2014
filed on: 28th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th December 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 27th December 2013 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 31st December 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cumnor Cottage, 44 Watchet Lane Holmer Green Buckinghamshire HP15 6UG on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2010
filed on: 2nd, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, April 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 6th February 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 17th, April 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2nd January 2008 with complete member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 18th, June 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 13th March 2007 with complete member list
filed on: 13th, March 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2006
filed on: 9th, February 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 29th January 2007 with complete member list
filed on: 29th, January 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 11th January 2006 New director appointed
filed on: 11th, January 2006
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, January 2006
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/12/06 to 31/03/06
filed on: 3rd, January 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 15th December 2005. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, January 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 3rd January 2006 New secretary appointed;new director appointed
filed on: 3rd, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 14th December 2005 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On 14th December 2005 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|