(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2023/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 19th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/02/07
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/02/07. New Address: 62 Bartholomew Street Newbury Berkshire RG14 7BE. Previous address: Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/07
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/07
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020/03/02
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/02 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/07
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 27th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/07
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/02/07
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2017/10/09 - the day director's appointment was terminated
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/09
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/07
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/07 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/02/07 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
(AD01) Address change date: 2014/11/05. New Address: Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL. Previous address: 2-3 St. Austin's Friars Shrewsbury Shropshire SY1 1RY
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/02/07 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 7th, November 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013/02/01 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/07 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/02/01 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/02/20 from 14 Bayswater Close Priorslee Telford Shropshire TF2 9GY United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2012
| incorporation
|
Free Download
(7 pages)
|