GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2024
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2023
filed on: 2nd, February 2024
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2024 to November 30, 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2023
filed on: 13th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 22nd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 14th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 29th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 William Shakespeare Place Droitwich WR9 7HZ England to 19 Charles Dickens Close Droitwich WR9 7HW on June 15, 2017
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chapel House Sale Green Droitwich Worcestershire WR9 7LP to 4 William Shakespeare Place Droitwich WR9 7HZ on December 12, 2016
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 31st, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 20, 2015 with full list of members
filed on: 8th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 8, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 20, 2014 with full list of members
filed on: 20th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 30th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 20, 2013 with full list of members
filed on: 4th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 21st, March 2013
|
accounts |
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU United Kingdom
filed on: 30th, July 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 20, 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 27, 2011 director's details were changed
filed on: 29th, July 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 27, 2011 secretary's details were changed
filed on: 29th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 14th, March 2012
|
accounts |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 20, 2011 with full list of members
filed on: 20th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 14th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 20, 2010 with full list of members
filed on: 20th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 13th, April 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to July 20, 2009
filed on: 20th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 5th, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to August 4, 2008
filed on: 4th, August 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On August 8, 2007 New director appointed
filed on: 8th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2007 New secretary appointed
filed on: 8th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2007 New secretary appointed
filed on: 8th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2007 New director appointed
filed on: 8th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/07 from: 6 edgar street worcester worcestershire WR1 2LR
filed on: 7th, August 2007
|
address |
Free Download
(1 page)
|
288b |
On August 7, 2007 Director resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 7, 2007 Secretary resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/07 from: 6 edgar street worcester worcestershire WR1 2LR
filed on: 7th, August 2007
|
address |
Free Download
(1 page)
|
288b |
On August 7, 2007 Secretary resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 7, 2007 Director resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
|
incorporation |
Free Download
(12 pages)
|