GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th June 2019 (was Tuesday 31st December 2019).
filed on: 10th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd May 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st June 2018.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 21st June 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd May 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 27th July 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Vectis House Banbury Street Kineton Warwick CV35 0JS. Change occurred on Wednesday 9th August 2017. Company's previous address: 7 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
TM02 |
Termination of appointment as a secretary on Friday 1st August 2014
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 1st August 2014) of a secretary
filed on: 5th, May 2015
| officers
|
Free Download
|
NEWINC |
Company registration
filed on: 18th, June 2014
| incorporation
|
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|