CS01 |
Confirmation statement with updates 2023-08-06
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-08-01
filed on: 7th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 7th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 22nd, March 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2022-09-14 director's details were changed
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-06
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-09-14
filed on: 14th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 28th, December 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2021-08-06
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-06
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 11th, August 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Arcade House the Arcade Bartholomew Street Newbury RG14 5AD England to 12 West Mills Yard Kennet Road Newbury RG14 5LP on 2021-08-11
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 1st, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-06
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 21st, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-06
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-06
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ to Arcade House the Arcade Bartholomew Street Newbury RG14 5AD on 2017-10-05
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 12th, July 2017
|
accounts |
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 26th, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-06 with full list of members
filed on: 8th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-08: 100.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on 2015-08-05
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 22nd, May 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 2014-10-31
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-06 with full list of members
filed on: 4th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-04: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2014-08-31 to 2014-11-30
filed on: 12th, August 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT United Kingdom on 2013-08-07
filed on: 7th, August 2013
|
address |
Free Download
(1 page)
|
CH03 |
On 2013-08-07 secretary's details were changed
filed on: 7th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-08-07 director's details were changed
filed on: 7th, August 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2013
|
incorporation |
|
SH01 |
Statement of Capital on 2013-08-06: 100.00 GBP
|
capital |
|