GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Feb 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from New Bond House Bond Street Bristol Avon BS2 9AG on Fri, 4th Dec 2020 to Keeley Cottage Lower High Street Chipping Campden GL55 6DY
filed on: 4th, December 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 11th Jul 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 11th Jun 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 11th Jul 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 11th Jul 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2020 new director was appointed.
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Feb 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Oct 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 20000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 27th, July 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th Jan 2015: 20000.00 GBP
|
capital |
|
CH01 |
On Sat, 1st Nov 2014 director's details were changed
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 24th, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 26th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th Nov 2013: 20000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Tue, 20th Nov 2012 director's details were changed
filed on: 4th, December 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 19th, November 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 5th Oct 2012 director's details were changed
filed on: 18th, October 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Oct 2012
filed on: 11th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Oct 2012
filed on: 11th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Nov 2011
filed on: 30th, November 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 9th Aug 2011. Old Address: 1 Steeple View Lydney Gloucestershire GL151TL United Kingdom
filed on: 9th, August 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 29th, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Nov 2010
filed on: 6th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Dec 2010 to Sun, 31st Oct 2010
filed on: 17th, September 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 22nd Mar 2010 director's details were changed
filed on: 9th, July 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2010
|
mortgage |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2009
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 11th Nov 2009: 20000.00 GBP
filed on: 22nd, December 2009
|
capital |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 22nd, December 2009
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 16th Nov 2009. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 16th, November 2009
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Nov 2009 new director was appointed.
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Nov 2009 new director was appointed.
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Nov 2009
filed on: 16th, November 2009
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 16th Nov 2009
filed on: 16th, November 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2009
|
incorporation |
Free Download
(36 pages)
|