AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2022
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th September 2022. New Address: Unit 3a, Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB. Previous address: Unit 3H, Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB United Kingdom
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd July 2021. New Address: Unit 3H, Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB. Previous address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th February 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 27th April 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th December 2017
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 13th April 2018. New Address: Wey Court West Union Road Farnham Surrey GU9 7PT. Previous address: C/O Moffat Gilbert No 5 Clarendon Place Leamington Spa CV32 5QL England
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th December 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093691320001 in full
filed on: 23rd, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093691320002 in full
filed on: 23rd, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093691320002, created on 1st April 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 093691320001, created on 1st April 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(33 pages)
|
NEWINC |
Incorporation
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th December 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|