GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, April 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 27, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN. Change occurred on November 5, 2015. Company's previous address: PO Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to January 31, 2013 (was March 31, 2013).
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to January 31, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed round town web LIMITEDcertificate issued on 03/04/12
filed on: 3rd, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On March 28, 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts made up to January 31, 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 25, 2011
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 3, 2010. Old Address: 70 High Street Sunninghill Ascot Berkshire SL5 9NN United Kingdom
filed on: 3rd, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|