GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-12
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-12
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-02-12
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-02-12
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-12
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-12
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-12
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-12
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, March 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2015-02-28 to 2015-03-31
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-12
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-12
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 3 Carrera House Merlin Centre Aylesbury Bucks HP19 8DP United Kingdom on 2014-01-10
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 30th, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT United Kingdom on 2013-11-01
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 8th, June 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-12
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-12
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 1st, February 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 28th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-12
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-29 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-12
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010-01-29 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 31st, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-03-18 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/02/2009 from 98 walton street aylesbury buckinghamshire HP21 7QP
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, June 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, March 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, February 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On 2008-02-27 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-27 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-25 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-25 Secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/02/2008 from, crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|