GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2021. New Address: St George's Lodge Oldfield Road Bath BA2 3NE. Previous address: Roger C Oaten First Floor 23 Westfield Park Redland Bristol BS6 6LT
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
9th September 2016 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2016
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 9th September 2016
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 25.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 25.00 GBP
capital
|
|
CH01 |
On 10th February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th February 2015 secretary's details were changed
filed on: 22nd, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th February 2012 with full list of members
filed on: 3rd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th February 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th September 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th February 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 16th February 2009 with shareholders record
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On 12th June 2008 Director appointed
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2nd April 2008 with shareholders record
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/02/08 from: airport house, lancaster suite 2 purley way croydon surrey CR0 0XZ
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: airport house, lancaster suite 2 purley way croydon surrey CR0 0XZ
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/07 from: 26 bayards warlingham surrey CR6 9BP
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/07 from: 26 bayards warlingham surrey CR6 9BP
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On 20th June 2007 New secretary appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th June 2007 New secretary appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th June 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th June 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 4th, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(9 pages)
|