(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, February 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 19th November 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 19th November 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Andrew Miller & Co 110 Gloucester Avenue London NW1 8HX to C/O Andrew Miller & Co Stratton Cleeve Cheltenham Road Cirencester Gloucestershire GL7 2JD on Wednesday 3rd January 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 19th November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 19th November 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 19th November 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st July 2012 director's details were changed
filed on: 22nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th November 2011 to Saturday 31st December 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 19th November 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 4th October 2011 from 11 Morgan Street Bristol BS2 9LG United Kingdom
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 19th November 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2009
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|