(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, July 2021
| gazette
|
Free Download
|
(AD01) Address change date: 2020/09/10. New Address: Drewitt House 865 Ringwood Road Bournemouth BH11 8LW. Previous address: Office 136 3 Edgar Buildings George Street Bath BA1 2FJ England
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/07
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2020/06/07
filed on: 13th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 11th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/05/07. New Address: Office 136 3 Edgar Buildings George Street Bath BA1 2FJ. Previous address: Playhatch House Playhatch Reading Oxfordshire RG4 9QU
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/06
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/01/06
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2018/01/30 to 2018/01/31
filed on: 28th, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/06/12 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/12 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/12 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/06
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/30
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2017/01/30
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/06
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/01/06 with full list of members
filed on: 23rd, January 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/01/06 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
(TM02) 2015/02/01 - the day secretary's appointment was terminated
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/01/06 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/01/06 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/03/20 from Johnstounburn Cadmore End High Wycombe Buckinghamshire HP14 3PW United Kingdom
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) 2012/03/06 - the day director's appointment was terminated
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/01/06 with full list of members
filed on: 21st, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/07/29 from Lower Woodlands Woodlands Road Harpsden Henley-on-Thames Oxfordshire RG9 4AA United Kingdom
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/01/06 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 6th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/03/03.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/06 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/01/06 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/02/24 from 4 Meadows End Sunbury Middlesex TW16 6SP England
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2009/10/01 secretary's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
(123) Gbp nc 2/100/03/09
filed on: 10th, June 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 2009/04/03 Director and secretary appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/03 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(10 pages)
|