GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, September 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Orchard House Heath Road Hickling Norwich NR12 0AX. Change occurred on 2019-08-13. Company's previous address: 6 Cricket Close Cricket Close Drayton Norwich NR8 6YA England.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Cricket Close Cricket Close Drayton Norwich NR8 6YA. Change occurred on 2019-08-13. Company's previous address: 6 Cricket Close Drayton Norwich Norfolk NR8 6YA England.
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-13
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Cricket Close Drayton Norwich Norfolk NR8 6YA. Change occurred on 2018-10-30. Company's previous address: Orchard House Heath Road Hickling Norwich NR12 0AX England.
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-13
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-08-13
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Orchard House Heath Road Hickling Norwich NR12 0AX. Change occurred on 2017-08-02. Company's previous address: The Willows Badgers Lane Lower Tysoe Warwickshire CV35 0BY.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-13
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-02-29
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2015-08-31 (was 2016-02-29).
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-14
filed on: 26th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Willows Badgers Lane Lower Tysoe Warwickshire CV35 0BY. Change occurred on 2015-06-11. Company's previous address: The Grain Store Springfield Farm Brailes Banbury Oxfordshire OX15 5JH.
filed on: 11th, June 2015
| address
|
Free Download
|
CONNOT |
Change of name notice
filed on: 20th, May 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cotswold family law LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-13
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-13
filed on: 18th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-13
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-13
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 2011-05-11
filed on: 11th, May 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Brook Hill Woodstock OX20 1JE United Kingdom on 2010-09-24
filed on: 24th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, August 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|