GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-23
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018-03-10 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-06
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-06
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-25
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-11-25 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-26: 300.00 GBP
capital
|
|
AP03 |
On 2015-11-25 - new secretary appointed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-08 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-07-31
filed on: 11th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-10-08 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-07-31
filed on: 1st, May 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-02-14 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 2014-01-20
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-24
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-20
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-12-20
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-08 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-10-08 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-10-08 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ England on 2011-06-06
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-10-31 to 2011-07-31
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 23rd, November 2010
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2010-10-08 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(22 pages)
|