GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, September 2021
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 25th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th November 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th November 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th August 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 130 High Street Hungerford Berkshire RG14 3AA to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on Friday 26th May 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th July 2016.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 25th July 2016
filed on: 25th, July 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 11th November 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 11th November 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 24th July 2013 from 1 Church Street Little Bedwyn Marlborough Wiltshire SN8 3JQ United Kingdom
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 15th February 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th November 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 11th November 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|