(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/20
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/04/20
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/04/20
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/04/20
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/04/20
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/20
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 20 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HH England on 2017/01/21 to C/O Jfs Torbitt 58 Durham Road Birtley Co Durham DH3 2QJ
filed on: 21st, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/20
filed on: 9th, January 2017
| annual return
|
Free Download
(11 pages)
|
(RT01) Administrative restoration application
filed on: 9th, January 2017
| restoration
|
Free Download
(3 pages)
|
(CH01) On 2016/04/21 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Queen Street Dorchester on Thames Oxfordshire OX10 7HR England on 2015/05/27 to 20 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HH
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2015
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|