GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd June 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 8th July 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th July 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st July 2020 secretary's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thursday 22nd December 2016 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd December 2016 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Churchill House 120 Bunns Lane London NW7 2AS. Change occurred on Wednesday 15th March 2017. Company's previous address: 19 Southdown Close Doe Lea Chesterfield S44 5NW England.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th April 2011
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 15th August 2011
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th April 2011.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th April 2011.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th August 2011
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th April 2011.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
CH01 |
On Friday 4th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Southdown Close Doe Lea Chesterfield S44 5NW. Change occurred on Monday 14th March 2016. Company's previous address: 9 Heath Road Heath. Chesterfield S44 5RP.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 4th March 2016 secretary's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st December 2014
filed on: 5th, December 2014
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 1st December 2014) of a secretary
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st December 2014
filed on: 5th, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th December 2014
filed on: 5th, December 2014
| resolution
|
|
CERTNM |
Company name changed xynergy testing consultancy LTDcertificate issued on 05/12/14
filed on: 5th, December 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th April 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 15th May 2012 from 46 Markham Quay Camlough London S41 0FT England
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd May 2012 director's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th April 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th April 2012.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th August 2011.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|