(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Barnfield Crescent Exeter Devon EX1 1QT. Change occurred on Thursday 1st October 2020. Company's previous address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom.
filed on: 1st, October 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Friday 1st July 2016
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd June 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US. Change occurred on Thursday 31st March 2016. Company's previous address: 2 Bittern Close South Cerney Cirencester Gloucestershire GL7 5WN.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 4th March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
(CERTNM) Company name changed baby coach LTDcertificate issued on 27/10/14
filed on: 27th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(AD01) Change of registered office on Monday 30th June 2014 from 2 2 Bittern Close South Cerney Cirencester Gloucestershire GL7 5WN United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 6th June 2014 from C/O Andrea Millbank 19 Hatchley Close Sutton Woodbridge Suffolk IP12 3TX United Kingdom
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd June 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd June 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 28th May 2012 from C/O Andrea Millbank 13 Cullera Close Northwood Middlesex HA6 3SE United Kingdom
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, April 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 31st March 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd June 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 16th May 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 16th June 2010 from 6 Scholar Close Watchfield Swindon SN6 8RG United Kingdom
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2010 to Wednesday 31st March 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd June 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sunday 16th May 2010 secretary's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 14th, February 2010
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/08/2009 from 6 bawdsey road amesbury salisbury wiltshire SP4 7LW united kingdom
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 18th June 2009 - Annual return with full member list
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2008
| incorporation
|
Free Download
(15 pages)
|