GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 8, 2016
filed on: 9th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 10, 2016 new director was appointed.
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Old Bath Road Newbury Berkshire RG14 1QL. Change occurred on March 10, 2016. Company's previous address: 1 Stile Close Cottage Packsfield Lane Wootton Bridge Ryde Isle of Wight PO33 4QZ.
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to November 14, 2015
filed on: 29th, December 2015
|
annual return |
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, December 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 19, 2015 director's details were changed
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 31st, December 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on December 31, 2014: 100.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on December 1, 2014
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 1, 2014) of a secretary
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 16th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 11th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 13, 2012 director's details were changed
filed on: 14th, March 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On March 13, 2012 director's details were changed
filed on: 14th, March 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2011
filed on: 12th, January 2012
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on November 8, 2011. Old Address: 2 Weston Cottage Weston Road Cowes Isle of Wight PO31 7JE
filed on: 8th, November 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 9th, February 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 13, 2010 director's details were changed
filed on: 17th, January 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to October 14, 2010
filed on: 5th, January 2011
|
annual return |
Free Download
(14 pages)
|
CH03 |
On October 13, 2010 secretary's details were changed
filed on: 29th, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 17, 2010 new director was appointed.
filed on: 17th, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2010
filed on: 17th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 28, 2010. Old Address: 39 Avenue Road Swindon Wiltshire SN1 4BZ United Kingdom
filed on: 28th, October 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 22nd, December 2009
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2009
filed on: 18th, December 2009
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2008
|
incorporation |
Free Download
(13 pages)
|