AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 6th January 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th January 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st December 2016. New Address: Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS. Previous address: 79 Kynaston Road Didcot Oxfordshire OX11 8HA
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2015 with full list of members
filed on: 26th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th April 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 1st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th May 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2012 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2012 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Nuffield Close Didcot Oxforshire OX118TW England on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|