DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/29
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/08/31. New Address: 33 Arthray Road Oxford OX2 9AD. Previous address: 19 Dane John Canterbury Kent CT1 2QU
filed on: 31st, August 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, August 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/29
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 14th, August 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/29
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 27th, November 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/17
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 11th, September 2019
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 11th, September 2019
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 11th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/21
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 4th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/09
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 8th, November 2017
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/09
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017/01/07 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 4th, October 2016
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to 2016/01/09 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2016/01/11
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 25th, September 2015
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: 2015/08/20. New Address: 19 Dane John Canterbury Kent CT1 2QU. Previous address: C/O Southwater Area Community Centre 1-2 Stainsby Street St. Leonards-on-Sea East Sussex TN37 6LA
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/28 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2014/10/31
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 9th, September 2014
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 28th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/28 with full list of members
filed on: 28th, November 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013/04/01 director's details were changed
filed on: 28th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 4th, October 2013
|
accounts |
Free Download
(14 pages)
|
CH03 |
On 2012/11/09 secretary's details were changed
filed on: 17th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/28 with full list of members
filed on: 17th, November 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012/10/31 director's details were changed
filed on: 17th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/11/09 director's details were changed
filed on: 17th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 5th, September 2012
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011/08/01 secretary's details were changed
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/07 from 103 Greville Road Bristol Bristol BS3 1LE United Kingdom
filed on: 7th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/28 with full list of members
filed on: 7th, November 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/10/12 from 32 Darnley Avenue Bristol Avon BS7 0BS
filed on: 12th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 6th, October 2011
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2010/10/28 director's details were changed
filed on: 28th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/10/28 with full list of members
filed on: 28th, October 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2010/10/28 secretary's details were changed
filed on: 28th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 27th, August 2010
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2009/11/23 director's details were changed
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/23 director's details were changed
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/14 with full list of members
filed on: 23rd, November 2009
|
annual return |
Free Download
(5 pages)
|