(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st October 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st October 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st October 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st October 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st October 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Malabar Fields Daventry NN11 4DP United Kingdom on 15th July 2015 to 24 Hunts Mead Bromham Nr Chippenham Wiltshire SN15 2JP
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2015 to 31st March 2015
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th October 2014: 2.00 GBP
filed on: 17th, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(22 pages)
|