GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
|
AD01 |
Address change date: Mon, 19th Oct 2020. New Address: Flat 3, 13 Portland Place Bath BA1 2RY. Previous address: 6 Grove Park Business Estate White Waltham Maidenhead Berkshire SL6 3LW
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, May 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Aug 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 18th Aug 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd Aug 2014: 2.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 18th Aug 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Aug 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jul 2012. Old Address: 3 Woodhurst Road Boulters Lock Maidenhead Berkshire SL6 8TG England
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Aug 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 17th Aug 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed abc graded electrical LIMITEDcertificate issued on 04/07/11
filed on: 4th, July 2011
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on Tue, 28th Jun 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, July 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jun 2011 new director was appointed.
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 22nd Jun 2011 - the day director's appointment was terminated
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 3rd Jun 2011 - the day secretary's appointment was terminated
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Mar 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd May 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 23rd May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 23rd May 2010 secretary's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 12th Mar 2010 secretary's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Mar 2010. Old Address: Jasons Meadow, Riversdale Bourne End Buckinghamshire SL8 5EA
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 31st Jul 2009 with shareholders record
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 15th Sep 2008 with shareholders record
filed on: 15th, September 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 15th Oct 2007 with shareholders record
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 15th Oct 2007 with shareholders record
filed on: 15th, October 2007
| annual return
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2007
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2007
| gazette
|
Free Download
(1 page)
|
288a |
On Wed, 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2007
| gazette
|
Free Download
(1 page)
|
288b |
On Mon, 22nd May 2006 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 22nd May 2006 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 22nd May 2006 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
| incorporation
|
Free Download
(12 pages)
|
288b |
On Mon, 22nd May 2006 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|