AA |
Accounts for a dormant company made up to 30th June 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 27th, October 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 11th July 2022. New Address: Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY. Previous address: Derby House 211 Eaves Lane Chorley PR6 0TR England
filed on: 11th, July 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th June 2022. New Address: Derby House 211 Eaves Lane Chorley PR6 0TR. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 17th, June 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 20th April 2020 director's details were changed
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th April 2020. New Address: 7 Bell Yard London WC2A 2JR. Previous address: The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP Wales
filed on: 20th, April 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd October 2018. New Address: The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP. Previous address: The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP Wales
filed on: 22nd, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 19th October 2018. New Address: The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP. Previous address: Drybridge House Drybridge Park Monmouth Monmouthshire NP25 5AS Wales
filed on: 19th, October 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2018 to 30th June 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th July 2018. New Address: Drybridge House Drybridge Park Monmouth Monmouthshire NP25 5AS. Previous address: Estate Office Glanusk Park Crickhowell Powys NP8 1LP
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 8th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 26th, September 2016
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th June 2016
filed on: 8th, June 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, June 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
14th December 2015 - the day director's appointment was terminated
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 11th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th March 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th March 2014
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
13th June 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 200.00 GBP
filed on: 14th, May 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 120.00 GBP
filed on: 12th, May 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 148.00 GBP
filed on: 12th, May 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 118.00 GBP
filed on: 9th, May 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2014
|
resolution |
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2014
|
incorporation |
Free Download
(18 pages)
|