GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-08
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-08
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-08
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Building 10 Turweston Aerodrome Farthinghoe Nr Brackley Northamptonshire NN13 6DN. Change occurred on 2019-12-10. Company's previous address: Medical Suite, Building 23 Wycombe Air Park Booker Marlow Buckinghamshire SL7 3DR.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-08
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-08
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-08
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-08
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-02-28
filed on: 22nd, December 2014
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 2015-02-28 to 2015-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 Dennetts Close Daventry Northamptonshire NN11 9AE on 2014-04-23
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-08
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 St. Peters Close Daventry Northamptonshire NN11 4SG on 2013-11-11
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Holmleigh 38 London Road Daventry NN11 4DB United Kingdom on 2013-06-11
filed on: 11th, June 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-08
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-08
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-08
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-02-28
filed on: 20th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to 2012-02-08
filed on: 5th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 22nd, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-08
filed on: 5th, April 2011
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(25 pages)
|