(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, February 2023
| dissolution
|
Free Download
(3 pages)
|
(TM01) Tue, 24th Jan 2023 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 1st Nov 2022. New Address: Hartrow Manor Farm Cottage Lydeard St. Lawrence Taunton Somerset TA4 3PZ. Previous address: 262 Bedfont Lane Feltham Middlesex TW14 9NU
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 14th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Jan 2017
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 7th Apr 2016
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Jan 2017
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Sun, 1st Jan 2017
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 60.00 EUR
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Feb 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Feb 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, April 2012
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Feb 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Thu, 28th Feb 2013 to Mon, 31st Dec 2012
filed on: 12th, March 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 12th Mar 2012 - the day director's appointment was terminated
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 3rd Feb 2012
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 20th Jan 2012. Old Address: Dept - 275 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
filed on: 20th, January 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 28th Sep 2011. Old Address: Dept 275 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 3rd Feb 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on Sat, 9th Jan 2010
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Jun 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Jun 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 6th Feb 2009 Appointment terminated director
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(14 pages)
|