(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(TM02) 2019/04/03 - the day secretary's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2019/03/22
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/10
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/21
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/21
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/06/06. New Address: 6a Church Street Ducklington Witney Oxon OX29 7UG. Previous address: 39 Falstaff Close Eynsham Oxfordshire OX29 4QA
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/10/21 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/10/10 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/02. New Address: 39 Falstaff Close Eynsham Oxfordshire OX29 4QA. Previous address: 87 Spareacre Lane Eynsham Oxon OX29 4NN
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/21 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 22nd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/21 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/07/24 from 83 Ducie Street Manchester M1 2JQ United Kingdom
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/21 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/08 from Newcourt House New Street Lymington Hampshire SO41 9BQ
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/21 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/04/30
filed on: 12th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/10/21 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/04/30
filed on: 4th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/04/30
filed on: 19th, January 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/21 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 30/04/2009
filed on: 14th, August 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/02/24 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/02/24 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, October 2008
| incorporation
|
Free Download
(12 pages)
|