GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 5, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 13, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 21, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 4, 2016 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 3, 2012 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 5, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 5, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 5, 2010 secretary's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 31st, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to March 16, 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to November 30, 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 09/06/2008 from pillar house, 113/115 bath road cheltenham gloucestershire GL53 7LS
filed on: 9th, June 2008
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 1, 2008
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(5 pages)
|
88(2)R |
Alloted 99 shares on March 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 5, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, June 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 30/11/07
filed on: 1st, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 30/11/07
filed on: 1st, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(10 pages)
|