(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, August 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2nd May 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th September 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP03) On 10th August 2016, company appointed a new person to the position of a secretary
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 10th August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Chelmer Road Upminster Essex RM14 1QT on 5th August 2016 to 60 Marlborough Road Oxford OX1 4LR
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd January 2015: 100.00 GBP
capital
|
|
(AA) Accounts for the year ending on 31st January 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Colin Wright 34 Chelmer Road Upminster Essex RM14 1QT England on 6th September 2013
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st April 2013, company appointed a new person to the position of a secretary
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86 Windermere Rd Kendal Cumbria LA9 5EZ United Kingdom on 6th September 2013
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(22 pages)
|