GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/11/10
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2022/11/10
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/21. New Address: F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB. Previous address: 2 Waffas Hill Eagle Farm South Eagle Farm South Wavendon Milton Keynes MK17 7BQ United Kingdom
filed on: 21st, November 2022
| address
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
2022/03/07 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/07
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/07
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2021/05/01.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/01
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/15
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/01
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/08. New Address: 2 Waffas Hill Eagle Farm South Eagle Farm South Wavendon Milton Keynes MK17 7BQ. Previous address: 67 Lannesbury Crescent St. Neots PE19 6AG England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 11th, January 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
2020/10/16 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/19
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/10/16
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/16
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/16
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2019/12/17. New Address: 67 Lannesbury Crescent St. Neots PE19 6AG. Previous address: 67 Lannesbury Crescent Lannesbury Crescent St. Neots PE19 6AG England
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/16
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/05/11 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/11.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/05/11
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/05/11
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/30. New Address: 67 Lannesbury Crescent Lannesbury Crescent St. Neots PE19 6AG. Previous address: Bollin House Bollin Link Wilmslow Cheshire SK9 1DP United Kingdom
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2018/04/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|