(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-08-30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017-06-28 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Sparkham Close Shrewsbury SY3 6BX to Isle Grange Farm Isle Lane Bicton Shrewsbury SY3 8EE on 2017-06-28
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-08-31 to 2016-08-30
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-01 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-28: 2.00 GBP
capital
|
|
(AR01) Annual return made up to 2015-06-01 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-10: 2.00 GBP
capital
|
|
(CH01) On 2014-05-31 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-05-31 secretary's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-01 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-05: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2013-06-30 to 2013-08-31
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1a Briscoe Road Colliers Wood London SW19 2AH on 2014-03-20
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-06-01 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-06-30
filed on: 4th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-06-01 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-06-30
filed on: 18th, April 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2011-06-01 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2010-06-30
filed on: 5th, April 2011
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-06-01 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-06-01 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, September 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2009-06-30
filed on: 3rd, June 2010
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2008-06-30
filed on: 3rd, February 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2009-07-20
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-03-23
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2007-06-30
filed on: 12th, August 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to 2007-06-29
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-06-29
filed on: 29th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2006-06-30
filed on: 13th, April 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2006-06-30
filed on: 13th, April 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to 2006-07-03
filed on: 3rd, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2006-07-03
filed on: 3rd, July 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On 2005-10-12 New director appointed
filed on: 12th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-10-12 New secretary appointed
filed on: 12th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-10-12 New secretary appointed
filed on: 12th, October 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/10/05 from: 1A briscoe road colliers wood london SW19 2AH
filed on: 12th, October 2005
| address
|
Free Download
(1 page)
|
(288a) On 2005-10-12 New director appointed
filed on: 12th, October 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/10/05 from: 1A briscoe road colliers wood london SW19 2AH
filed on: 12th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On 2005-07-12 Secretary resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-07-12 Director resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-07-12 Secretary resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-07-12 Director resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 12th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 12th, July 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, June 2005
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2005
| incorporation
|
Free Download
(6 pages)
|