GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 23rd, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 16, 2020
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 29, 2020
filed on: 30th, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 29, 2020
filed on: 30th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 20th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 18th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 16, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Crown Inn High Street Broad Hinton Wiltshire England to 3 Victoria Park Great Cheverell Devizes SN10 5TS on June 13, 2018
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2017
filed on: 23rd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On February 4, 2014 director's details were changed
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 4, 2014 director's details were changed
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, November 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Crown Inn High Street Broad Hinton Wiltshire SN4 9PA England to The Crown Inn High Street Broad Hinton Wiltshire on January 18, 2016
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 110 Malleson Road Gotherington Cheltenham Gloucestershire GL52 9EY to The Crown Inn High Street Broad Hinton Wiltshire SN4 9PA on January 15, 2016
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 16, 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 6, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(7 pages)
|