GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Dec 2021
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 6th Dec 2020
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 6th Jul 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Jul 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Dec 2015 to Thu, 31st Mar 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th May 2016. New Address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ. Previous address: 1 Station Court Station Approach Wickford Essex SS11 7AT
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Sat, 1st Aug 2015 - the day secretary's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Feb 2015. New Address: 1 Station Court Station Approach Wickford Essex SS11 7AT. Previous address: 50 Hithercroft Road Wallingford Oxfordshire OX10 9DG
filed on: 12th, February 2015
| address
|
|
AR01 |
Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 17th Feb 2014. Old Address: Unit E, 50 Hithercroft Road Wallingford Oxfordshire OX10 9DG England
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 17th Feb 2014. Old Address: 100 Charter Way Wallingford Oxfordshire OX10 0TE
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Dec 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Dec 2011 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 20th Apr 2011 - the day director's appointment was terminated
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 6th Dec 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Dec 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 22nd Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 9th Dec 2008 with shareholders record
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 22nd, August 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On Thu, 28th Feb 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 20th Dec 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 4th, October 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 13th Feb 2007 with shareholders record
filed on: 13th, February 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 11th, October 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 25th Jan 2006 with shareholders record
filed on: 25th, January 2006
| annual return
|
Free Download
(5 pages)
|
288a |
On Wed, 29th Dec 2004 New director appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 29th Dec 2004 New secretary appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/12/04 from: 10A st martin's street wallingford oxfordshire OX10 0AL
filed on: 29th, December 2004
| address
|
Free Download
(1 page)
|
288b |
On Wed, 8th Dec 2004 Director resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 8th Dec 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2004
| incorporation
|
Free Download
(12 pages)
|