GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 15th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On 15th July 2016 secretary's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th July 2016 director's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st July 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st July 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 13th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st July 2013 with full list of members
filed on: 25th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st July 2012 with full list of members
filed on: 26th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 20th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st July 2011 with full list of members
filed on: 22nd, July 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 22nd July 2011 director's details were changed
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Laurels 11 Highfield Ilminster Somerset TA19 9SR United Kingdom on 6th May 2011
filed on: 6th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES on 12th April 2011
filed on: 12th, April 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st July 2010 with full list of members
filed on: 3rd, August 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 30th July 2010 secretary's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th November 2009 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 16th November 2009 secretary's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 28th, April 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 24th August 2009 with shareholders record
filed on: 24th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 22nd, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 31st July 2008 with shareholders record
filed on: 31st, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 15th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 15th, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 10th August 2007 with shareholders record
filed on: 10th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 10th August 2007 with shareholders record
filed on: 10th, August 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2006
|
incorporation |
Free Download
(11 pages)
|