GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 8th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st August 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 7th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th September 2016. New Address: Sintons Llp the Cube Barrack Road Newcastle upon Tyne NE4 6DB. Previous address: James Cowper Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st August 2015 with full list of members
filed on: 13th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th November 2015: 2.42 GBP
|
capital |
|
AP01 |
New director was appointed on 1st May 2015
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, January 2015
|
resolution |
|
MR01 |
Registration of charge 073600020001, created on 11th December 2014
filed on: 17th, December 2014
|
mortgage |
Free Download
(34 pages)
|
TM01 |
11th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
11th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
11th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2014
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd September 2014. New Address: James Cowper Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX. Previous address: Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st August 2014 with full list of members
filed on: 2nd, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd September 2014: 2.42 GBP
|
capital |
|
TM01 |
3rd July 2014 - the day director's appointment was terminated
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 31st August 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 2.42 GBP
filed on: 12th, December 2013
|
capital |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 31st August 2013 with full list of members
filed on: 5th, September 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th April 2013: 2.30 GBP
filed on: 29th, July 2013
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 23rd April 2013
filed on: 29th, July 2013
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, July 2013
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 23rd, May 2013
|
resolution |
Free Download
(53 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st August 2012 with full list of members
filed on: 13th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st August 2011 with full list of members
filed on: 9th, September 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th September 2010
filed on: 25th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th September 2010
filed on: 25th, September 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2010
|
incorporation |
Free Download
(23 pages)
|