GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 8, 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 8, 2018 secretary's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on November 8, 2018
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 1, 2016 secretary's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 15, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 14, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 15, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 9, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 15, 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 15, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 15, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 6, 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 20, 2008
filed on: 20th, August 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On July 4, 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 4, 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2007 New secretary appointed;new director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 4, 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 4, 2007 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2007 New secretary appointed;new director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2007
| incorporation
|
Free Download
(16 pages)
|