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: 28th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th February 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 4th November 2016.
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 26th February 2016 with full list of members
filed on: 22nd, April 2016
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
|
gazette |
Free Download
(1 page)
|
SH01 |
110.84 GBP is the capital in company's statement on Wednesday 25th March 2015
filed on: 7th, August 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
110.84 GBP is the capital in company's statement on Friday 27th March 2015
filed on: 7th, August 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th July 2015
filed on: 7th, August 2015
|
officers |
Free Download
(1 page)
|
SH01 |
110.84 GBP is the capital in company's statement on Friday 27th March 2015
filed on: 20th, April 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 26th February 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Woolland House Woolland Blandford Forum DT11 0EP England to 512 Wokingham Road Earley Reading RG6 7HY on Friday 14th November 2014
filed on: 14th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th November 2014.
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2014
|
incorporation |
Free Download
(27 pages)
|