(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, October 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/01
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/01
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/01
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/01
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/04/01 with full list of members
filed on: 4th, October 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/09/26 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/09/21. New Address: Cross Tree House Burton Street Marnhull Sturminster Newton DT10 1PP. Previous address: 8 Lywood Close Salisbury Wiltshire SP2 8FB
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/07/25. New Address: 8 Lywood Close Salisbury Wiltshire SP2 8FB. Previous address: 6 Dean Park Cresent Bournemouth Dorset BH1 1HL
filed on: 25th, July 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/04/01 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 12th, August 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2014/04/24 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/04/01 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/16
capital
|
|
(CH01) On 2013/11/14 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2013/04/01 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/04/24 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 10th, May 2012
| accounts
|
Free Download
(10 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, April 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/04/01 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 11th, August 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2011/04/01 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 2011/01/27 - the day director's appointment was terminated
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/01/27 - the day secretary's appointment was terminated
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/04/01 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2009
| mortgage
|
Free Download
(10 pages)
|
(123) Nc inc already adjusted 13/07/09
filed on: 15th, July 2009
| capital
|
Free Download
(1 page)
|
(288a) On 2009/07/15 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009/07/15 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 15th, July 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2009
| incorporation
|
Free Download
(16 pages)
|