GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-09-29
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Holly House Holly House Pinewoods Road Longworth Oxfordshire OX13 5HG United Kingdom to Chadwick Farm Garford Abingdon OX13 5PD on 2022-09-29
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Chadwick Farm Garford Abingdon OX13 5PD England to Holly House Pinewoods Road, Longworth Abingdon OX13 5HG at an unknown date
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2021-12-31 to 2022-06-30
filed on: 22nd, August 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chadwick Farm Garford Abingdon OX13 5PD England to Holly House Holly House Pinewoods Road Longworth Oxfordshire OX13 5HG on 2022-02-28
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-02
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Chadwick Farm Garford Abingdon OX13 5PD at an unknown date
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-22
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-22
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-22
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-04-22: 152600.00 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-04-22
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-22
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wynards 1 Bellaire Barnstaple EX31 1RG England to Chadwick Farm Garford Abingdon OX13 5PD on 2021-04-22
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-22
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-02
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-06-16 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-12
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Littley Chichacott Okehampton Devon EX20 1RS England to Wynards 1 Bellaire Barnstaple EX31 1RG on 2020-06-15
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-02
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-02
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Toby's Cottage Ashreigney Chulmleigh Devon EX18 7NH to Littley Chichacott Okehampton Devon EX20 1RS on 2018-05-09
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-02
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-02
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-02 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-02 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-02-02 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 28th, August 2013
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-02 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Wynards 1 Bellaire Barnstaple Devon EX31 1RG United Kingdom on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-02-08
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|