GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 40a Birchwood Road Parkstone Poole Dorset BH14 9NP on Wed, 20th Apr 2016 to 52 Spur Hill Avenue Poole Dorset BH14 9PJ
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 1st Jan 2016 secretary's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Tue, 9th Sep 2014 secretary's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Sep 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Manor Wood Gate Lower Shiplake Henley-on-Thames Oxfordshire RG9 3BY on Tue, 9th Sep 2014 to 40a Birchwood Road Parkstone Poole Dorset BH14 9NP
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed event synergy LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 14th Feb 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 18th, February 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Oct 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 12th, September 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(23 pages)
|