(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Iron Down Farm Deddington Banbury OX15 0PJ. Change occurred on Friday 20th January 2023. Company's previous address: Grantsfield Cottage Grantsfield Kimbolton Nr Leominster Herefordshire HR6 0ET.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th September 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd April 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) New registered office address Grantsfield Cottage Grantsfield Kimbolton Nr Leominster Herefordshire HR6 0ET. Change occurred on Monday 11th November 2019. Company's previous address: , the Old Post House New Street, Deddington, Banbury, Oxfordshire, OX15 0SP.
filed on: 11th, November 2019
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 11th, November 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 19th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 30th March 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 30th March 2016 secretary's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 4th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 4th May 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 23rd, April 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|