(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, February 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 22, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 4, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 8, 2014 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Bathurst Close Burnham-on-Sea TA8 2SZ. Change occurred on February 1, 2017. Company's previous address: Tudor House 22a the Grove Burham on Sea Somerset TA8 2PA.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2015: 70.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 8, 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 26, 2014: 70.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 17, 2011
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2011 to March 31, 2011
filed on: 29th, June 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(34 pages)
|