GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Jun 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 & 17 White Barn Manor Farm Manor Road Wantage Oxfordshire OX12 8NE on Tue, 16th May 2017 to 1 Cricklade Court, Cricklade Street Old Town Swindon Wiltshire SN1 3EY
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Aug 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Aug 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 24th Jan 2012. Old Address: the Woolpack 16 Church Street Wantage Oxfordshire OX12 8BL United Kingdom
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 30th Sep 2010 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 30th Jun 2010 new director was appointed.
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jun 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 16th Nov 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(14 pages)
|