(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 4, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 22, 2017
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 17th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on September 28, 2012. Old Address: Vine Cottage Newmarket Nailsworth Stroud Gloucestershire GL6 0RF United Kingdom
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 28, 2012. Old Address: Sheepskin Frampton Mansell Stroud Gloucestershire GL6 8JG United Kingdom
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 29, 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 29, 2011. Old Address: Bessier Hendrie Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 4, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to July 23, 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/2009 from vine cottage newmarket nailsworth gloucestershire GL6 0FR
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(17 pages)
|