GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/05
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 23rd, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/05
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/05
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/05
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 089228510001 satisfaction in full.
filed on: 21st, June 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/05
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/04/25. New Address: 26 Cockhaven Road Bishopsteignton Teignmouth TQ14 9RQ. Previous address: Amberwood 119 Marlow Bottom Road Marlow Buckinghamshire SL7 3PJ
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 089228510002 satisfaction in full.
filed on: 10th, August 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/05 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/05 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089228510002, created on 2014/09/15
filed on: 16th, September 2014
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 089228510001, created on 2014/09/01
filed on: 10th, September 2014
| mortgage
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cad estates (hw) LIMITEDcertificate issued on 15/04/14
filed on: 15th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2014/04/08
change of name
|
|
NEWINC |
Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(8 pages)
|