(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 6th Jul 2021. New Address: Universal House Pennywell Road Bristol BS5 0ER. Previous address: Rubie's House 3-4 Moses Winter Way Wallingford Oxfordshire OX10 9FE United Kingdom
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Fri, 29th May 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 8th Feb 2020 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 30th Jun 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Thu, 30th Jun 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2016
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 18th May 2016: 306.00 GBP
capital
|
|
(CH01) On Fri, 11th Mar 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 30th Jun 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 20th Jul 2015. New Address: Rubie's House 3-4 Moses Winter Way Wallingford Oxfordshire OX10 9FE. Previous address: Albion House Southfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FB
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(TM02) Tue, 30th Jun 2015 - the day secretary's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Jun 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 12th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 12th May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 306.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065902440003
filed on: 15th, January 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 065902440002
filed on: 25th, June 2013
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to Sun, 12th May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On Fri, 24th May 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 22nd Apr 2013: 306.00 GBP
filed on: 7th, May 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Apr 2013: 305.00 GBP
filed on: 23rd, April 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 12th May 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 7th Nov 2011. Old Address: Unit 11 Ford Farm Welsh Road West Southam Warwickshire CV47 2BH
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 12th May 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 31st Oct 2009 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 12th May 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 7th, September 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 24/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 27th May 2009 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Wed, 11th Mar 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th May 2008 Secretary appointed
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 12th May 2008 Appointment terminated secretary
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2008
| incorporation
|
Free Download
(15 pages)
|