GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2023 to November 30, 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2015: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on November 13, 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Chilcompton Green Lane Aspley Guise Milton Keynes MK17 8EN. Change occurred on July 10, 2015. Company's previous address: 1 Mortain Close, Caldecotte Milton Keynes MK7 8LS.
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 8th, February 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(45 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|