GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th November 2020. New Address: Old Blackcoombe Farm House Henwood Liskeard PL14 5BW. Previous address: Chapel Cottage Tower Hill Chaddleworth Newbury Berkshire RG20 7ET England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2015. New Address: Chapel Cottage Tower Hill Chaddleworth Newbury Berkshire RG20 7ET. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 10th April 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(23 pages)
|