GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Frost Group Limited Court House the Old Police Station South Street Ashby De-La-Zouch Leicestershire LE65 1BS. Change occurred on December 15, 2020. Company's previous address: 59 Parlaunt Road Slough SL3 8BE England.
filed on: 15th, December 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to April 30, 2020 (was July 31, 2020).
filed on: 1st, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 21, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 10, 2017 secretary's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On July 10, 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59 Parlaunt Road Slough SL3 8BE. Change occurred on July 10, 2017. Company's previous address: C/O Rajesh Singh 6 Linden Court Holbrook Way Swindon Wiltshire SN1 1BE.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 29, 2015 director's details were changed
filed on: 2nd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 2, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 12, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 13, 2013) of a secretary
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 28, 2012
filed on: 26th, July 2012
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 8th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 9, 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 11, 2011. Old Address: , 047 Swanage Waye, Hayes, Middlesex, UB4 0NY, United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 28, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to May 12, 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2008
| incorporation
|
Free Download
(13 pages)
|