GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/01
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 18th, April 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
2018/02/05 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/02/05 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/08/01
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
1045.70 GBP is the capital in company's statement on 2017/03/09
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/06.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/01
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091581930001, created on 2016/05/18
filed on: 18th, May 2016
| mortgage
|
Free Download
(37 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2015/08/31 to 2016/01/31
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/02.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/02.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/20. New Address: C/O C/O Bennett Brooks & Co Limited 50 Eastcastle Street Suite 345 London W1W 8EA. Previous address: 17 Woodcote Road Bicester Oxfordshire OX27 8TZ
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/01 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/04/02
filed on: 17th, May 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
958.33 GBP is the capital in company's statement on 2015/03/31
filed on: 7th, May 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
650.00 GBP is the capital in company's statement on 2015/02/28
filed on: 6th, May 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015/02/28
filed on: 5th, May 2015
| capital
|
Free Download
|
NEWINC |
Company registration
filed on: 1st, August 2014
| incorporation
|
Free Download
(7 pages)
|