GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Brew House Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE to Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN on June 22, 2020
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Magnet House 3 North Hill Colchester CO1 1DZ to The Brew House Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on April 16, 2015
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 16, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 16, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 16, 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2010
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed altitude global LIMITEDcertificate issued on 27/07/10
filed on: 27th, July 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 20, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 27th, July 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2010
| incorporation
|
Free Download
(23 pages)
|