(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th March 2022 to 29th September 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 5th January 2022 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 5th January 2022 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th January 2022
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2022
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2nd August 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 10th December 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th December 2021. New Address: Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF. Previous address: 9 Bunyan Close Pirton Hitchin SG5 3RE England
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 18th November 2021. New Address: 9 Bunyan Close Pirton Hitchin SG5 3RE. Previous address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 17th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th March 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st August 2019
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th April 2020. New Address: Tower Bridge House St Katharine's Way London E1W 1DD. Previous address: 20/21 Market Place Wallingford Oxfordshire OX10 0AD England
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 21st August 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st August 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st August 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st August 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st August 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 21st August 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 21st August 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th April 2012: 80.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, August 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st December 2015. New Address: 20/21 Market Place Wallingford Oxfordshire OX10 0AD. Previous address: 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, July 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 14th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20/21 Market Place Wallingford Oxfordshire OX10 0AD England on 4th April 2014
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th September 2012: 24.00 GBP
filed on: 1st, October 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On 19th April 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(7 pages)
|