GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2024
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th June 2023 from 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 29th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(20 pages)
|
TM02 |
Secretary's appointment terminated on 25th June 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 29th December 2016
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One St. Peters Square Manchester M2 3DE at an unknown date
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th January 2018
filed on: 12th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 29th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th January 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 17th January 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 27th April 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 5th April 2012, company appointed a new person to the position of a secretary
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th December 2011
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18 Oxford Road Marlow Buckinghamshire SL7 2NL on 4th October 2011
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 1st August 2011, company appointed a new person to the position of a secretary
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(46 pages)
|