(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, September 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, July 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 19 st. Peter Street Winchester SO23 8BW England to 14 Eversley Gardens Kings Worthy Winchester SO23 7GQ on Thursday 3rd January 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th October 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th October 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 14th, October 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th October 2016
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 40 High Street Pershore Worcestershire WR10 1DP to Flat 2 19 st. Peter Street Winchester SO23 8BW on Tuesday 3rd January 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 31st December 2016
filed on: 1st, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 27th October 2015, no shareholders list
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 5th July 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th May 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th May 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st October 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 27th October 2014, no shareholders list
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 27th October 2013, no shareholders list
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 27th October 2012, no shareholders list
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 27th October 2012 director's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 27th October 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 29th March 2012.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th October 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 27th October 2011, no shareholders list
filed on: 9th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 27th October 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 9th February 2011 from 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th October 2010, no shareholders list
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, June 2010
| resolution
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2009
| incorporation
|
Free Download
(25 pages)
|