GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Stables Braydon Manor Braydon Wiltshire SN5 0AG to 3rd Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG on February 20, 2018
filed on: 20th, February 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 8, 2017
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 2, 2017
filed on: 2nd, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2017
filed on: 2nd, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 29, 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on November 26, 2015: 1100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 29, 2014 with full list of members
filed on: 24th, November 2014
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 29, 2013 with full list of members
filed on: 4th, December 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2012 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, October 2012
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2012: 1100.00 GBP
filed on: 22nd, August 2012
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2012
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On January 10, 2012 new director was appointed.
filed on: 10th, January 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 9, 2012
filed on: 9th, January 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 3, 2011. Old Address: the Stables Braydon Manor Braydon Swindon Wiltshire SN5 0AG
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 29, 2011 with full list of members
filed on: 3rd, November 2011
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2011
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 29, 2010 with full list of members
filed on: 25th, November 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 18, 2010. Old Address: the Lodge C-Site Kemble Airfield, Kemble Cirencester Gloucestershire GL7 6BA
filed on: 18th, January 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 29, 2009 with full list of members
filed on: 30th, November 2009
|
annual return |
Free Download
(6 pages)
|
288a |
On March 17, 2009 Director appointed
filed on: 17th, March 2009
|
officers |
Free Download
(3 pages)
|
288a |
On March 17, 2009 Director and secretary appointed
filed on: 17th, March 2009
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, February 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed kemble data services LIMITEDcertificate issued on 15/12/08
filed on: 12th, December 2008
|
change of name |
Free Download
(3 pages)
|
363a |
Annual return made up to November 10, 2008
filed on: 10th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to November 20, 2007
filed on: 20th, November 2007
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 6th, February 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to January 5, 2007
filed on: 5th, January 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 31st, January 2006
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to November 30, 2005
filed on: 30th, November 2005
|
annual return |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/05 to 31/03/05
filed on: 26th, September 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on October 29, 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, July 2005
|
capital |
Free Download
(2 pages)
|
288a |
On November 1, 2004 New secretary appointed
filed on: 1st, November 2004
|
officers |
Free Download
(1 page)
|
288a |
On November 1, 2004 New director appointed
filed on: 1st, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On November 1, 2004 Secretary resigned
filed on: 1st, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On November 1, 2004 Director resigned
filed on: 1st, November 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2004
|
incorporation |
Free Download
(13 pages)
|