DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-15
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-05-15
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 9th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-05-15
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-05-28 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-30 to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-05-13
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-15
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-05-13: 242.00 GBP
filed on: 24th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-13: 242.00 GBP
filed on: 24th, June 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Turret House Gnd Floor, Office 2 Station Road Amersham Buckinghamshire HP7 0AB England to 129 Station Road Amersham Buckinghamshire HP7 0AH on 2020-04-28
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-05-15
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-05-14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-05-07
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-03-31
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-03-31: 240.00 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-03-19
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-03-19
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-05-31 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Denmark House 2nd Floor, 143 High St Gerrards Cross Buckinghamshire SL9 9QL United Kingdom to Turret House Gnd Floor, Office 2 Station Road Amersham Buckinghamshire HP7 0AB on 2017-05-31
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-19
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-01
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-05-18 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-18 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to Denmark House 2nd Floor, 143 High St Gerrards Cross Buckinghamshire SL9 9QL on 2016-05-18
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-19 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 100.00 GBP
capital
|
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-03-31 to 2016-06-30
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-10
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed steak accountants LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cornel accountants LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-19 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-20: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2Nd Floor 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2015-03-04
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed my online accountant LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed my xero accountant online LTDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-19: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|