(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Jul 2020. New Address: Office 8 Empingham House 1E Uppingham Gate, Ayston Road Uppingham LE15 9NY. Previous address: Office 3 and 4 - the Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE United Kingdom
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 14th Jan 2019. New Address: Office 3 and 4 - the Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE. Previous address: Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th Apr 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 11th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 4th May 2016. New Address: Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU. Previous address: 49a Quainton Road North Marston Buckingham MK18 3PR
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Sep 2014. New Address: 49a Quainton Road North Marston Buckingham MK18 3PR. Previous address: 3 Keels Hill Peasedown St. John Bath Somerset BA2 8ER
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th May 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(7 pages)
|