GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 30th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 10th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 2nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 4th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-31
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 9th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 11th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Little Maxfield Fourteen Acre Lane Three Oaks Hastings East Sussex TN35 4NB. Change occurred on 2016-01-20. Company's previous address: Meadowside Middle Chedworth Chedworth Cheltenham Gloucestershire GL54 4AJ England.
filed on: 20th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Meadowside Middle Chedworth Chedworth Cheltenham Gloucestershire GL54 4AJ. Change occurred on 2016-01-11. Company's previous address: 9 Bloomsbury Terrace 1 Huntley Street London WC1E 6AJ.
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 17th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 2nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 2nd, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 3rd, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-03: 100.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-18
filed on: 18th, January 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-10
filed on: 10th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 1st, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-27
filed on: 9th, August 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-08-01: 100.00 GBP
filed on: 24th, October 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 14th, September 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2011-08-15 director's details were changed
filed on: 18th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Bloomsbury Terrace 1 Huntley Street London WC1E 6AJ United Kingdom on 2011-08-18
filed on: 18th, August 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011-08-15 director's details were changed
filed on: 18th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Chesterton Court the Lane Chesterton Oxfordshire OX21 1UX on 2011-08-18
filed on: 18th, August 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011-08-15 director's details were changed
filed on: 18th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-27
filed on: 18th, August 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|