(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 24th, August 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Aug 2022. New Address: C/O Fordbrook Interiors Ltd Marlborough Road Pewsey Wiltshire SN9 5NT. Previous address: Manor Farm Cottage Lechlade Road Faringdon Oxfordshire SN7 8BH England
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 10th Jun 2020 secretary's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 10th Jun 2020 secretary's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Jun 2020. New Address: Manor Farm Cottage Lechlade Road Faringdon Oxfordshire SN7 8BH. Previous address: Manor Farm Cottage Lechlade Road Faringdon Oxon SN7 8BH
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 2nd May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 2nd May 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 7th Jul 2015. New Address: Manor Farm Cottage Lechlade Road Faringdon Oxon SN7 8BH. Previous address: 5 Britten Road Swindon Wiltshire SN25 2HQ
filed on: 7th, July 2015
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 19th Jun 2015
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Tue, 7th Jul 2015 - the day secretary's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Jun 2015 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Apr 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 2nd May 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 26th Feb 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2013
| incorporation
|
Free Download
(7 pages)
|