GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 1st, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 14th, September 2019
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, September 2019
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 14th, September 2019
|
mortgage |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th May 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th May 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 5th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th May 2014 with full list of members
filed on: 12th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th June 2014: 1000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 11th June 2014
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
11th June 2014 - the day director's appointment was terminated
filed on: 11th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th May 2013 with full list of members
filed on: 5th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 8th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th May 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 3rd, August 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 12th May 2011 with full list of members
filed on: 25th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 13th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th May 2010 with full list of members
filed on: 20th, May 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 20th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O P J Carpenter Acma Accountant Upper Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 2nd March 2010
filed on: 2nd, March 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 20th, September 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 29th May 2009 with shareholders record
filed on: 29th, May 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 16th, February 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 24th, January 2008
|
accounts |
Free Download
(7 pages)
|
288b |
On 21st May 2007 Director resigned
filed on: 21st, May 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 21st May 2007 with shareholders record
filed on: 21st, May 2007
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2006
filed on: 15th, April 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 30th May 2006 with shareholders record
filed on: 30th, May 2006
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2005
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, December 2005
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, December 2005
|
resolution |
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2005
filed on: 3rd, November 2005
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to 15th July 2005 with shareholders record
filed on: 15th, July 2005
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 98 shares from 27th August 2004 to 21st March 2005. Value of each share 1 £, total number of shares: 99.
filed on: 24th, May 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 17 shares from 27th August 2004 to 21st March 2005. Value of each share 1 £, total number of shares: 116.
filed on: 24th, May 2005
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, February 2005
|
mortgage |
Free Download
(3 pages)
|
288a |
On 23rd November 2004 New director appointed
filed on: 23rd, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 16th November 2004 New director appointed
filed on: 16th, November 2004
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, November 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2004
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 27/05/04 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 27th, May 2004
|
address |
Free Download
(1 page)
|
288a |
On 27th May 2004 New secretary appointed
filed on: 27th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 27th May 2004 Secretary resigned
filed on: 27th, May 2004
|
officers |
Free Download
(1 page)
|
288a |
On 27th May 2004 New director appointed
filed on: 27th, May 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 27th May 2004 Director resigned
filed on: 27th, May 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2004
|
incorporation |
Free Download
(18 pages)
|