GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 18th January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 8th March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Plantagenet Road Barnet EN5 5JG. Change occurred on Wednesday 11th October 2017. Company's previous address: C/O C/O Gohil's Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Sunday 1st January 2017) of a secretary
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th July 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 28th July 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Gohil's Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR. Change occurred on Wednesday 15th July 2015. Company's previous address: C/O Vz Accountancy Services Limited Battle House 1 East Barnet Road New Barnet EN4 8RR.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 25th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 29th March 2014 director's details were changed
filed on: 29th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th July 2013
filed on: 14th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st July 2012 (was Friday 31st August 2012).
filed on: 20th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 20th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th July 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 17th, August 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed red byte LIMITEDcertificate issued on 16/08/11
filed on: 16th, August 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th August 2011
filed on: 5th, August 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2011
| incorporation
|
Free Download
(34 pages)
|