GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/29
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/05/07
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/29
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/09/22 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/29
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/29 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/25. New Address: C/O Grass & Holm Thornbury Cottage Chalk Hill Coleshill Amersham Buckinghamshire HP7 0LY. Previous address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/29 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/30
capital
|
|
NEWINC |
Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(7 pages)
|