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: 13th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 24, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 24, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 14, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 27, 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 7, 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 7, 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 15, 2012. Old Address: 15 Allington Rise Sherfield-on-Loddon Hook RG27 0ST England
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(24 pages)
|