(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, April 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, February 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/02/20
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/02/20
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/02/20
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/02/20
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/02/20 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 27th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/03/02. New Address: 23 Springfield Drive Cinderford Gloucestershire GL14 2TE. Previous address: 16 Albion Street Aylesbury Bucks HP20 1RD
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/03/02 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/20 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/20
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 24th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/02/20 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/20
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 25th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2013/02/20 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 21st, June 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, February 2012
| incorporation
|
|