GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/09
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/11/01
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/09
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/10/09
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/09
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/11/01
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2020/09/08
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR on 2020/01/31 to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/10/23 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/09
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/10/23 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/23
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/23
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/10/09
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2017/05/08
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/09
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/09
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/09
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Riverside House 44 Wedgewood Street Aylesbury Bucks HP19 7HL on 2015/03/18 to 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/09
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/09
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/30
capital
|
|
AP04 |
On 2013/01/16, company appointed a new person to the position of a secretary
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/14 from 230 Ingram Avenue Aylesbury Buckinghamshire HP219DE England
filed on: 14th, January 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2012
| incorporation
|
Free Download
(14 pages)
|