GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 30th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th July 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 83 Walkers Green Marden Hereford HR1 3EA. Change occurred on Wednesday 12th May 2021. Company's previous address: 3 Woburn Sands Road Bow Brickhill Milton Keynes MK17 9JY England.
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th July 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Woburn Sands Road Bow Brickhill Milton Keynes MK17 9JY. Change occurred on Wednesday 1st July 2020. Company's previous address: The Old Manor Farmhouse 76 Station Road Bow Brickhill Milton Keynes MK17 9JT England.
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Manor Farmhouse 76 Station Road Bow Brickhill Milton Keynes MK17 9JT. Change occurred on Tuesday 19th February 2019. Company's previous address: Pear Tree Cottage Church Enstone Chipping Norton Oxfordshire OX7 4NN England.
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th July 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Pear Tree Cottage Church Enstone Chipping Norton Oxfordshire OX7 4NN. Change occurred on Sunday 31st July 2016. Company's previous address: 7 Old Johns Close Middle Barton Chipping Norton Oxfordshire OX7 7EB.
filed on: 31st, July 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 2nd, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Old Johns Close Middle Barton Chipping Norton Oxfordshire OX7 7EB. Change occurred on Saturday 6th June 2015. Company's previous address: Old Johns Close 7 Old Johns Close Middle Barton Chipping Norton Oxfordshire OX7 7EB England.
filed on: 6th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Old Johns Close 7 Old Johns Close Middle Barton Chipping Norton Oxfordshire OX7 7EB. Change occurred on Sunday 10th May 2015. Company's previous address: Axletree Barn the Tchure Deddington Banbury Oxfordshire OX15 0UB England.
filed on: 10th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Axletree Barn the Tchure Deddington Banbury Oxfordshire OX15 0UB. Change occurred on Saturday 20th September 2014. Company's previous address: Flat 4 31 Anderton Park Rd Moseley Birmingham West Midlands B13 9BJ.
filed on: 20th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 20th, September 2014
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 20th September 2014
filed on: 20th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 8th, August 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th July 2013
filed on: 2nd, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 2nd August 2013
filed on: 2nd, August 2013
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd August 2013 director's details were changed
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th July 2012
filed on: 30th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th July 2012
filed on: 30th, July 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 14th November 2011 from 25 Gladstone Rd Sparkbrook Birmingham West Midlands B11 1LP England
filed on: 14th, November 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 2nd, August 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th July 2011
filed on: 2nd, August 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 18th July 2011 from 69 Church Road Moseley Birmingham West Midlands B13 9EB United Kingdom
filed on: 18th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 12th, April 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 8th December 2010 from the Old Post Office Holyhead Road Wednesbury West Midlands WS10 7DF
filed on: 8th, December 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th July 2010
filed on: 30th, November 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 29th July 2010 director's details were changed
filed on: 30th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd November 2010 director's details were changed
filed on: 24th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2009
filed on: 24th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 21st, May 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th July 2009
filed on: 19th, October 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 14th October 2008 Appointment terminated secretary
filed on: 14th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2008 from studio 15 the hothouse centre for design webberley lane longton stoke-on-trent staffordshire ST3 1RJ england
filed on: 13th, August 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, July 2008
|
incorporation |
Free Download
(14 pages)
|