(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 22nd Oct 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th Jan 2017. New Address: 43 Harlington Avenue Grove Wantage OX12 7NQ. Previous address: Grange Farm Bungalow Godington Bicester Oxfordshire OX27 9AF
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 84 Smugglers Lane North Christchurch BH23 4NL.
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 12th Oct 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 12th Oct 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 18th Mar 2011 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 12th Oct 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Nov 2013: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 12th Oct 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 24th Oct 2011. Old Address: Grange Bungalow Godington Bicester Oxfordshire OX27 9AF England
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) Mon, 24th Oct 2011 - the day director's appointment was terminated
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 12th Oct 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 28th Mar 2011. Old Address: 38 Elderfield Road Bicester Oxfordshire OX27 8UD United Kingdom
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 7th, December 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Oct 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th Oct 2010: 100.00 GBP
filed on: 25th, October 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 25th, October 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 14th Oct 2010 - the day director's appointment was terminated
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Oct 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 13th Oct 2010 - the day director's appointment was terminated
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|