GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(7 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 27th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Kroma House Mill Lane Wadborough Worcester WR8 9HB. Change occurred on Tuesday 11th June 2019. Company's previous address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT.
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th June 2019
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th June 2019.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 29th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th April 2016
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th December 2014
filed on: 23rd, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 23rd April 2015
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
|
gazette |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 30th June 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Wednesday 9th January 2013 director's details were changed
filed on: 9th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 9th, February 2013
|
annual return |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th December 2011
filed on: 7th, June 2012
|
annual return |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 26th, April 2012
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2010
filed on: 1st, April 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th December 2010
filed on: 23rd, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2009
filed on: 19th, February 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2009
filed on: 14th, December 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 30th June 2008
filed on: 20th, April 2009
|
accounts |
Free Download
(9 pages)
|
288b |
On Monday 9th March 2009 Appointment terminated secretary
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Monday 23rd February 2009 - Annual return with full member list
filed on: 23rd, February 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Tuesday 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, November 2008
|
resolution |
Free Download
(2 pages)
|
288b |
On Tuesday 25th November 2008 Appointment terminate, secretary
filed on: 25th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 25th November 2008 Director appointed
filed on: 25th, November 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/06/2008
filed on: 8th, September 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/2008 from avon house hartlebury trading estate hartlebury worcestershire DY10 4JB
filed on: 20th, June 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 12th, May 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Monday 10th December 2007 - Annual return with full member list
filed on: 10th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Monday 10th December 2007 - Annual return with full member list
filed on: 10th, December 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2006
|
incorporation |
|