(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, May 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 29th July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Marbury Cattle Lane Abbots Ann Andover Hampshire SP11 7DS England to Marbury Cattle Lane Abbotts Ann Andover Hampshire SP11 7DS on Wednesday 3rd July 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd July 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 29th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O John Curtis Accountancy Limited 1 South Newton Trading Estate Warminster Road South Newton Salisbury SP2 0QW England to Marbury Cattle Lane Abbots Ann Andover Hampshire SP11 7DS on Monday 2nd July 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th July 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Saturday 30th April 2016
filed on: 27th, June 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, August 2015
| resolution
|
Free Download
|
(AP01) New director appointment on Thursday 30th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to C/O John Curtis Accountancy Limited 1 South Newton Trading Estate Warminster Road South Newton Salisbury SP2 0QW on Monday 3rd August 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 30th July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 30th July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|