GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-29
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2018-03-29
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 13th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-29
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-29 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-03-05
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-05-28
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-29 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-08
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-15
filed on: 19th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-15
filed on: 19th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-15
filed on: 19th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-22
filed on: 19th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-29 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-11: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-04-11
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-11
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-03-29 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 2013-03-31 to 2013-06-30
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2012
| incorporation
|
Free Download
(31 pages)
|