GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN. Change occurred on Monday 8th April 2019. Company's previous address: Jaylease Stanton Harcourt Road South Leigh Witney Oxfordshire OX29 6XQ.
filed on: 8th, April 2019
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 26th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd May 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th July 2016
capital
|
|
AP01 |
New director appointment on Tuesday 24th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd May 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 11th May 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 11th May 2013 secretary's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd May 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(8 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th May 2012.
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Monday 30th April 2012.
filed on: 30th, March 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, February 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 26th October 2010.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 1st July 2010 from Jay Lease Stanton Harcourt Road South Leigh Witney Oxfordshire OX29 6XQ
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd May 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st July 2010.
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 2nd May 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th April 2010 from 3 Boyne Park Tunbridge Wells Kent TN4 8EN
filed on: 6th, April 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
288a |
On Wednesday 15th July 2009 Secretary appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th July 2009 Appointment terminated secretary
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 26th May 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 31st, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2008
| incorporation
|
|