GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd January 2016
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
CH01 |
On Saturday 3rd January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st March 2014
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 5th July 2013 from the Old Rectory 30 Shenley Road Shenley Church End Milton Keynes Buckinghamshire MK5 6AB
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd January 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: Friday 21st September 2012) of a secretary
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd January 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd January 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 1st, February 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, February 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd January 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 22nd January 2010 from the Old Rectory 30 Shenley Road Shanley Church End Milton Keynes Buckinghamshire MK5 6AB
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 20th January 2010 from 40 Kimbolton Road Bedford MK40 2NR
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 21st, July 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed red dot square LTDcertificate issued on 16/02/09
filed on: 13th, February 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to Monday 2nd February 2009 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 12th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 19th February 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 11th, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 1st February 2007 - Annual return with full member list
filed on: 1st, February 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 24th April 2006 New secretary appointed;new director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 24th April 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Tuesday 3rd January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, April 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/04/06 from: 4 southside farm walton road milton keynes village MK10 9AG
filed on: 24th, April 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 24th, April 2006
| accounts
|
Free Download
(1 page)
|
288b |
On Wednesday 4th January 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 4th January 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, January 2006
| incorporation
|
Free Download
(13 pages)
|