GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/28. New Address: Flat 35 Muller House Ashley Down Road Bristol BS7 9DA. Previous address: 7 Dormy Crescent Ferndown BH22 8FB England
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/06
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/06
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/09/06. New Address: 7 Dormy Crescent Ferndown BH22 8FB. Previous address: 7 Wyre Close Haddenham Buckinghamshire HP17 8AU
filed on: 6th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/02
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/02/13. New Address: 7 Wyre Close Haddenham Buckinghamshire HP17 8AU. Previous address: PO Box 4385 08723110: Companies House Default Address Cardiff CF14 8LH
filed on: 13th, February 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/08
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/08
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/13. New Address: 64 64 Hermitage Green Hermitage RG18 9SL. Previous address: 17 Heather Gardens Newbury RG14 7RG England
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/02/28
filed on: 8th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/08. New Address: 17 Heather Gardens Newbury RG14 7RG. Previous address: 9 Bank Apartments Dean Street Marlow Buckinghamshire SL7 3DX
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/08 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 2014/10/08 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/13. New Address: 9 Bank Apartments Dean Street Marlow Buckinghamshire SL7 3DX. Previous address: Fox Hill Heathfield Road High Wycombe Buckinghamshire HP12 4DG England
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 11th, October 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/02/28. Originally it was 2014/10/31
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
2014/01/03 - the day secretary's appointment was terminated
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, October 2013
| incorporation
|
|