GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 13th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 20th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 8th, August 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Jul 2018 director's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 31st Jul 2018 secretary's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 1st, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Newbury Street Wantage Oxfordshire OX12 8BS England on Thu, 4th Aug 2016 to Stonelea Chapel Road Greatworth Banbury Oxfordshire OX17 2DT
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, October 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Equity House 4-6 School Road School Road Tilehurst Reading RG31 5AL on Wed, 30th Sep 2015 to 6 Newbury Street Wantage Oxfordshire OX12 8BS
filed on: 30th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jul 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Jul 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Jul 2013
filed on: 25th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Jul 2013: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2012
|
incorporation |
|