(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, December 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st August 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st August 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st August 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th September 2016. New Address: Sintons Llp the Cube Barrack Road Newcastle upon Tyne NE4 6DB. Previous address: James Cowper Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st August 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th November 2015: 2.42 GBP
capital
|
|
(AP01) New director was appointed on 1st May 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2015 - the day director's appointment was terminated
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, January 2015
| resolution
|
|
(MR01) Registration of charge 073600020001, created on 11th December 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(34 pages)
|
(TM01) 11th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 11th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 11th December 2014 - the day director's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th December 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd September 2014. New Address: James Cowper Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX. Previous address: Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 2.42 GBP
capital
|
|
(TM01) 3rd July 2014 - the day director's appointment was terminated
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st August 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th November 2013: 2.42 GBP
filed on: 12th, December 2013
| capital
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 31st August 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th April 2013: 2.30 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 23rd April 2013
filed on: 29th, July 2013
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 15th, July 2013
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 23rd, May 2013
| resolution
|
Free Download
(53 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st August 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st August 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 25th September 2010
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th September 2010
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2010
| incorporation
|
Free Download
(23 pages)
|