(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control April 24, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 24, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Montague House 4 st Mary's Street Ross-on-Wye Herefordshire HR9 5HT England to 19 Gloucester Road Ross-on-Wye Herefordshire HR9 5LQ on May 7, 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On April 24, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 24, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Hale Jackson Knight Montague House 4 st Mary's Street Ross on Wye Herefordshire HR9 7RB to Montague House 4 st Mary's Street Ross-on-Wye Herefordshire HR9 5HT on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 21, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 21, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Hale Jackson Knight Montague House 4 St Mary's Street Ross on Wye Herefordshire HR9 7RB on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 27, 2014: 2.00 GBP
filed on: 10th, June 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(23 pages)
|