(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/07
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2022/10/31
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/07
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/01/07
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/01/07
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/01/07
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/01/07
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/07
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/06
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/06 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/10/08 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/10/08. New Address: Min Yr Awel Parkhouse Trellech Monmouthshire NP25 4QD. Previous address: 36 Denton Close Botley Oxford Oxon OX2 9BW
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/01/06 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
(NEWINC) Company registration
filed on: 6th, January 2014
| incorporation
|
Free Download
(7 pages)
|