(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/18
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, May 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/06/18
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/03/30
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2016/12/31 to 2017/03/31
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/06/28
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/06/16
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/03/31 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(TM02) 2017/03/31 - the day secretary's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/04/03
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a medium company for the period ending on 2015/12/31
filed on: 23rd, September 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2016/06/16 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/04
capital
|
|
(AD01) Address change date: 2015/12/09. New Address: The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA. Previous address: April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY United Kingdom
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/09.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/09.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/09.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/06/30.
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/09.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/11/09
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/16
capital
|
|