GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-11-06
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 9th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 5th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-09
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-09
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-21: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 23rd, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-09
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-23: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2014-10-01
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-09
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 20th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-09
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-01-31
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2012-03-01 secretary's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-03-01 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-09
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Spinney Bank House 1 Bulls Lane Kings Sutton Banbury Oxfordshire OX17 3RA on 2012-01-25
filed on: 25th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 1st, November 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hillside Cottage Little Barrington Burford Oxfordshire OX18 4TE on 2011-05-27
filed on: 27th, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-09
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-01-31
filed on: 6th, October 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-18 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-09
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 17th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-02-06 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/2008 from frenches cottage 28 the green great tew chipping norton oxfordshire OX7 4DB
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-01-28 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 9th, November 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: higher treyone farmhouse polbathic torpoint cornwall PL11 3HE
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to 2007-01-19 - Annual return with full member list
filed on: 19th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2006-01-31
filed on: 7th, December 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2006-02-09 - Annual return with full member list
filed on: 9th, February 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 13/12/05 from: evingar north end newbury berkshire RG20 0AX
filed on: 13th, December 2005
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2005-01-31
filed on: 8th, December 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/05 from: queen anne house, 35 oxford street, newbury berkshire RG14 1JG
filed on: 7th, July 2005
| address
|
Free Download
(1 page)
|
363s |
Period up to 2005-01-28 - Annual return with full member list
filed on: 28th, January 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2004-01-31
filed on: 15th, November 2004
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2004-02-08 - Annual return with full member list
filed on: 8th, February 2004
| annual return
|
Free Download
(6 pages)
|
288a |
On 2003-05-08 New director appointed
filed on: 8th, May 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 2003-05-08 New secretary appointed
filed on: 8th, May 2003
| officers
|
Free Download
(2 pages)
|
288b |
On 2003-04-29 Secretary resigned
filed on: 29th, April 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
filed on: 29th, April 2003
| address
|
Free Download
(1 page)
|
288b |
On 2003-04-29 Director resigned
filed on: 29th, April 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2003
| incorporation
|
Free Download
(9 pages)
|