GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 30th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/10
filed on: 10th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 14th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/10
filed on: 11th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 25th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/10
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 22nd, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/10
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 15th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/08/10 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/09/07. New Address: Flat 20 793 London Road Thornton Heath Surrey CR7 6EQ. Previous address: Coppers Corner Five Stiles Road Marlborough Wiltshire SN8 4BG
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to 2014/08/10 with full list of members
filed on: 9th, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/09/09
|
capital |
|
AD01 |
Address change date: 2014/08/11. New Address: Coppers Corner Five Stiles Road Marlborough Wiltshire SN8 4BG. Previous address: 126 High Street Marlborough Wiltshire SN8 1LZ United Kingdom
filed on: 11th, August 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 5th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/08/10 with full list of members
filed on: 3rd, September 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/09/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 17th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/08/10 with full list of members
filed on: 17th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 1st, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/08/10 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 28th, June 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2010/10/01 director's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/10/01 director's details were changed
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/10 director's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/10 director's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/08/17 from 3 Chapter Close Marlborough Wiltshire SN8 2BF
filed on: 17th, August 2010
|
address |
Free Download
(1 page)
|
CH03 |
On 2010/08/10 secretary's details were changed
filed on: 17th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/08/10 with full list of members
filed on: 17th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 4th, May 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2009/08/10 with full list of members
filed on: 21st, October 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/07/31
filed on: 4th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2008/09/29 with shareholders record
filed on: 29th, September 2008
|
annual return |
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 26th, September 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/07/08
filed on: 20th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/07/08
filed on: 20th, September 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 199 shares on 2007/08/10. Value of each share 1 £, total number of shares: 200.
filed on: 11th, September 2007
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 11th, September 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 11th, September 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 11th, September 2007
|
resolution |
Free Download
(1 page)
|
88(2)R |
Alloted 199 shares on 2007/08/10. Value of each share 1 £, total number of shares: 200.
filed on: 11th, September 2007
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 11th, September 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 11th, September 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 11th, September 2007
|
resolution |
Free Download
|
288b |
On 2007/08/30 Secretary resigned
filed on: 30th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/30 New secretary appointed;new director appointed
filed on: 30th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/30 New director appointed
filed on: 30th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/08/30 Secretary resigned
filed on: 30th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/30 Director resigned
filed on: 30th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/30 New director appointed
filed on: 30th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/08/30 Director resigned
filed on: 30th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/30 New secretary appointed;new director appointed
filed on: 30th, August 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2007
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2007
|
incorporation |
Free Download
(11 pages)
|