GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD. Change occurred on 2021-10-20. Company's previous address: Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-12-16
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-14
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-16
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-16
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-16
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-13: 150.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-19: 150.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-04-30
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, May 2014
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2014-02-19
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2012-12-31 (was 2013-03-31).
filed on: 26th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-02-06 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 2012-01-26
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sharepower LIMITEDcertificate issued on 26/01/12
filed on: 26th, January 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2012-01-25
change of name
|
|
AP01 |
New director was appointed on 2012-01-26
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-26
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-26
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(18 pages)
|