GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, October 2020
| dissolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 7th May 2020: 4.00 GBP
filed on: 7th, May 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 22nd, April 2020
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 07/04/20
filed on: 22nd, April 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, April 2020
| capital
|
Free Download
(1 page)
|
TM01 |
8th October 2019 - the day director's appointment was terminated
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
TM02 |
8th October 2019 - the day secretary's appointment was terminated
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st October 2018 to 31st March 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(1 page)
|
CH03 |
On 12th October 2018 secretary's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd June 2016. New Address: 2a Bescaby Lane Waltham on the Wolds Melton Mowbray Leicestershire LE14 4AB. Previous address: 4 Littlebrook Avenue Burnham Buckinghamshire SL2 2NN
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th October 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th October 2015: 20000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 24th March 2015. New Address: 4 Littlebrook Avenue Burnham Buckinghamshire SL2 2NN. Previous address: The Old Post Office the Green Wingrave Buckinghamshire HP22 4PD
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th October 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd October 2014: 20000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th October 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th October 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th October 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th October 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 9th April 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th October 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 20th, August 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 31/07/09
filed on: 20th, August 2009
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2009 from 8A aylesbury road wendover bucks HP22 6JQ
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 30th October 2008 with shareholders record
filed on: 30th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 7th February 2008 Secretary resigned;director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 7th February 2008 Secretary resigned;director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 5th February 2008 New secretary appointed;new director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 5th February 2008 New secretary appointed;new director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 30th December 2007 New secretary appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th December 2007 New director appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th December 2007 New secretary appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th December 2007 New director appointed
filed on: 30th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 17th December 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th December 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2007
| incorporation
|
|
NEWINC |
Incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(15 pages)
|