(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address St. James Court St. James Parade Bristol BS1 3LH. Change occurred on September 4, 2021. Company's previous address: Lime Tree House Baunton Lane Cirencester Gloucestershire GL7 2LN.
filed on: 4th, September 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 4, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 5, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 5, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2012
filed on: 19th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2010
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 4, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 6, 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/02/2009 from elmbrook house, baunton lane cirencester gloucestershire GL7 2LN
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 5, 2008 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 5, 2008 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 31st, August 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 31st, August 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 6, 2007 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 6, 2007 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 21st, September 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 21st, September 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 27, 2006 - Annual return with full member list
filed on: 27th, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 27, 2006 - Annual return with full member list
filed on: 27th, March 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 17th, November 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 17th, November 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to February 23, 2005 - Annual return with full member list
filed on: 23rd, February 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to February 23, 2005 - Annual return with full member list
filed on: 23rd, February 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On February 5, 2004 New director appointed
filed on: 5th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On February 5, 2004 New director appointed
filed on: 5th, February 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2004
| incorporation
|
Free Download
(16 pages)
|
(288a) On February 4, 2004 New secretary appointed
filed on: 4th, February 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/04 from: marquess court 69 southampton row london WC1B 4ET
filed on: 4th, February 2004
| address
|
Free Download
(1 page)
|
(288b) On February 4, 2004 Director resigned
filed on: 4th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On February 4, 2004 New secretary appointed
filed on: 4th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On February 4, 2004 Secretary resigned
filed on: 4th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On February 4, 2004 Secretary resigned
filed on: 4th, February 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/04 from: marquess court 69 southampton row london WC1B 4ET
filed on: 4th, February 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2004
| incorporation
|
Free Download
(16 pages)
|
(288b) On February 4, 2004 Director resigned
filed on: 4th, February 2004
| officers
|
Free Download
(1 page)
|