(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 7th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Nov 2020
filed on: 7th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Oct 2018 to Sun, 31st Mar 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 10th Nov 2018 director's details were changed
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Nov 2017. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Tyla Winder Farm Llantrisant Pontyclun CF72 8LQ
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Oct 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Nov 2016
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 14th Feb 2017. New Address: Tyla Winder Farm Llantrisant Pontyclun CF72 8LQ. Previous address: Gayglebrook Cottage Bicester Road Middleton Stoney Oxfordshire OX25 4TD United Kingdom
filed on: 14th, February 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 26th Oct 2016. New Address: Gayglebrook Cottage Bicester Road Middleton Stoney Oxfordshire OX25 4TD. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 30th Oct 2015: 200.00 GBP
capital
|
|