(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/25. New Address: 38 Dollar Street Cirencester GL7 2AN. Previous address: Island House Lower High Street Burford Oxfordshire OX18 4RR England
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/19
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) 2019/05/31 - the day secretary's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/19
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/19
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/19
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/08/01. New Address: Island House Lower High Street Burford Oxfordshire OX18 4RR. Previous address: The Old Brewery Priory Lane Burford Oxon OX18 4SG
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/19 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/19 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/19 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2013/11/15
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/11/15 - the day director's appointment was terminated
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/11/15 - the day secretary's appointment was terminated
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/19 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/10/31
filed on: 18th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/10/19 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|