GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Former Vicarage Dymock Road Much Marcle Ledbury Herefordshire HR8 2NL. Change occurred on September 30, 2015. Company's previous address: Walnut Tree Cottage Much Marcle Ledbury Herefordshire HR8 2LY.
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 11, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 16, 2009 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to June 10, 2008 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 2nd, April 2008
| accounts
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on June 1, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 20th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on March 12, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 20th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on March 12, 2007. Value of each share 1 £, total number of shares: 7.
filed on: 20th, June 2007
| capital
|
Free Download
(1 page)
|
363a |
Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on June 1, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 20th, June 2007
| capital
|
Free Download
(1 page)
|
363a |
Period up to June 20, 2007 - Annual return with full member list
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on March 12, 2007. Value of each share 1 £, total number of shares: 7.
filed on: 20th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on March 12, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 20th, June 2007
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/07 from: 52 bedford row london WC1R 4LR
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/07 from: 52 bedford row london WC1R 4LR
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 30/11/07
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 30/11/07
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2006
| incorporation
|
Free Download
(20 pages)
|