GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021/08/06 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/07/30
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/07/30
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/30
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/30
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/30
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/30
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/30
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/20
capital
|
|
AD01 |
Change of registered address from 86 Fidlas Avenue Cardiff CF14 0NZ Wales on 2014/10/10 to Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/30
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/11
capital
|
|
TM01 |
Director's appointment terminated on 2013/04/12
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/12 from 6 Lamden Way Burghfield Common Reading Berkshire RG7 3LZ
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/30
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, August 2012
| resolution
|
Free Download
(18 pages)
|
AP02 |
New person appointed on 2012/07/30 to the position of a member
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/07/31
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/30.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/07/31
filed on: 17th, April 2012
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed agustus LIMITEDcertificate issued on 03/01/12
filed on: 3rd, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/12/09
change of name
|
|
CONNOT |
Notice of change of name
filed on: 3rd, January 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/30
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/08/02
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/04/08 from 21 Vittoria Walk Cheltenham Gloucestershire GL50 1TL United Kingdom
filed on: 8th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2010
| incorporation
|
Free Download
(23 pages)
|