(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 5th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th February 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th September 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 21st September 2017. New Address: Field Cottage Dorsington Road Pebworth Stratford on Avon Warwickshire CV37 8AW. Previous address: 90 Hanson Avenue Shipston on Stour Warwickshire CV36 4HS
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 20th September 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th September 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th September 2017 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th February 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th February 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th February 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd February 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th February 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 28th February 2009 to 31st March 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Sheep Street Shipston on Stour Warks CV36 4AF United Kingdom on 4th December 2009
filed on: 4th, December 2009
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th February 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 25th, November 2009
| resolution
|
|
(RT01) Administrative restoration application
filed on: 24th, November 2009
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, October 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, February 2008
| incorporation
|
Free Download
(12 pages)
|