(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/18
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/02/18
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/02/18
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/02/18
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 24th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/02/18
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 28th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/02/18
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/18
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/18 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/18 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/18 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/05/03 from Black Bull Yard 24-28 Hatton Wall London EC1N 8JH
filed on: 3rd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/02/18 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/02/18 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/02/18 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 2011/06/10 - the day director's appointment was terminated
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/02/18 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/18 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/18 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/18 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/02/25 - the day director's appointment was terminated
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/02/25 - the day secretary's appointment was terminated
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/02/23 from Lavender Rose Cottage Bath Road Kiln Green Berkshire RG10 9SG
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 16th, December 2009
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 17th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/19 with shareholders record
filed on: 19th, May 2009
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 26th, November 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 24/11/08
filed on: 26th, November 2008
| capital
|
Free Download
(1 page)
|
(288a) On 2008/10/31 Director appointed
filed on: 31st, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/08/2008 from rose cottage, bath road kiln green berkshire RG10 9SG
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(15 pages)
|