GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th March 2016. New Address: 31 Wellington Road Nantwich Cheshire CW5 7ED. Previous address: 3 Crewe Road Sandbach Cheshire CW11 4NE
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st July 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 11th May 2015 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st July 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 200.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st July 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Winter Nominees Ltd 11B Park House Milton Park Abingdon Oxon OX14 4RS England on 1st July 2013
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2013 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Princes Ride Woodstock Oxfordshire OX20 1UP England on 21st May 2013
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
AP02 |
New member appointment on 20th May 2013.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2013 - the day director's appointment was terminated
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2012
| incorporation
|
Free Download
(7 pages)
|