AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 9th June 2022. New Address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA. Previous address: C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 13th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 13th May 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th February 2016. New Address: C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA. Previous address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
19th February 2016 - the day secretary's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
19th February 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th May 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 30th April 2015. New Address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY. Previous address: Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
filed on: 30th, April 2015
| address
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|