GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2022
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 1, 2022
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 26, 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 the Tannery Godalming Surrey GU7 1FW. Change occurred on April 20, 2017. Company's previous address: Black Fox House Suckley Lane Pembridge Leominster HR6 9DW England.
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Black Fox House Suckley Lane Pembridge Leominster HR6 9DW. Change occurred on December 5, 2016. Company's previous address: 1 Pleasant View Erwood Builth Wells Powys LD2 3EJ Wales.
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2016
filed on: 18th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Pleasant View Erwood Builth Wells Powys LD2 3EJ. Change occurred on May 26, 2016. Company's previous address: 11 Blackmore Vale Close Templecombe Somerset BA8 0HB.
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On May 19, 2016 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 19th, September 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 23, 2014 director's details were changed
filed on: 23rd, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 23rd, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 23, 2014: 1000.00 GBP
|
capital |
|
CH03 |
On February 23, 2014 secretary's details were changed
filed on: 23rd, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 23, 2014. Old Address: 1, Merton Mansions Bushey Road Merton London SW20 8DQ
filed on: 23rd, February 2014
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 17th, February 2014
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 29th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 13th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 10th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 15th, February 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 13th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 23rd, February 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 17th, November 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2010
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2010
filed on: 15th, February 2010
|
annual return |
Free Download
(7 pages)
|
288a |
On May 28, 2009 Director appointed
filed on: 28th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On May 19, 2009 Director appointed
filed on: 19th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On May 19, 2009 Director appointed
filed on: 19th, May 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2009
|
incorporation |
Free Download
(12 pages)
|