GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/03/02 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/02 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/27 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/27 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/03/27 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/09
capital
|
|
AR01 |
Annual return drawn up to 2013/03/27 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/06/03 from C/O Joanne Grundonner 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 21st, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/27 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/27 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/27 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/27 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/06/15 from C/O Golden Valley Accountancy Unit W Westwood Ind Est Pontrilas Hereford Herefordshire HR2 0EL United Kingdom
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 5th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/03/31 with shareholders record
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/08/2008 from 8 tudor court brighton road sutton surrey SM2 5AE
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/08/04 with shareholders record
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/07/24 Appointment terminated secretary
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/05/11 with shareholders record
filed on: 11th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/05/11 with shareholders record
filed on: 11th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 2nd, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 2nd, May 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2005/03/30. Value of each share 1 £.
filed on: 5th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2005/03/30. Value of each share 1 £.
filed on: 5th, May 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2006/05/04 New secretary appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/05/04 New secretary appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2006/04/26 with shareholders record
filed on: 26th, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2006/04/26 with shareholders record
filed on: 26th, April 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 26th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/26 Secretary resigned
filed on: 26th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/26 Secretary resigned
filed on: 26th, April 2006
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/03/31
filed on: 13th, April 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/03/31
filed on: 13th, April 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/05 from: garden flat, 5 river terrace garden flat, 5 river terrace henley on thames oxon RG91BG
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/05 from: garden flat, 5 river terrace garden flat, 5 river terrace henley on thames oxon RG91BG
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, March 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2005
| incorporation
|
Free Download
(13 pages)
|