CS01 |
Confirmation statement with no updates Friday 10th November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th November 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Blackmoor Close Langford Bristol BS40 5HN. Change occurred on Sunday 20th December 2020. Company's previous address: Flat 6 Stuarts Court Worcester Road Hagley Stourbridge DY9 0NG England.
filed on: 20th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th November 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 6 Stuarts Court Worcester Road Hagley Stourbridge DY9 0NG. Change occurred on Monday 27th August 2018. Company's previous address: The Old Rectory Ickburgh Thetford Norfolk IP26 5JG.
filed on: 27th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Old Rectory Ickburgh Thetford Norfolk IP26 5JG. Change occurred on Monday 30th November 2015. Company's previous address: The Old Rectory Ickburgh Thetford Norfolk IP26 5JG England.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Rectory Ickburgh Thetford Norfolk IP26 5JG. Change occurred on Monday 30th November 2015. Company's previous address: 13 Jannochs Court Dersingham King's Lynn Norfolk PE31 6DX England.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Jannochs Court Dersingham King's Lynn Norfolk PE31 6DX. Change occurred on Monday 31st August 2015. Company's previous address: Bayliss Cross Cottage Blacksmith Corner Shrawley Worcestershire WR6 6TS.
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 14th December 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th January 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 3rd, February 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th November 2011
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 4th November 2011 from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 4th, November 2011
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 4th, November 2011
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, August 2011
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th November 2010
filed on: 8th, August 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd February 2010.
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2010
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2009
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|