AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th April 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th April 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st July 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Fyfield Close Wantage Oxfordshire OX12 8HN. Change occurred on Thursday 21st December 2017. Company's previous address: 24 Fyfield Close Wantage OX12 8HN England.
filed on: 21st, December 2017
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Fyfield Close Wantage OX12 8HN. Change occurred on Friday 15th December 2017. Company's previous address: Elcot Park Elcot Mews Elcot Lane Marlborough SN8 2BG England.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 1st, December 2017
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Elcot Park Elcot Mews Elcot Lane Marlborough SN8 2BG. Change occurred on Tuesday 20th December 2016. Company's previous address: Marlborough Business Hub Elcot Mews, Elcot Lane Marlborough Wiltshire SN8 2AE England.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 20th May 2016
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 20th May 2016
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 25th March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Marlborough Business Hub Elcot Mews, Elcot Lane Marlborough Wiltshire SN8 2AE. Change occurred on Thursday 31st March 2016. Company's previous address: 34 Boulevard Weston-Super-Mare Somerset BS23 1NF.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th December 2015
filed on: 19th, December 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 8th December 2015) of a secretary
filed on: 19th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2014
| incorporation
|
Free Download
(35 pages)
|