GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2020/04/15
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Village Farm Preston Cirencester Gloucestershire GL7 5PR on 2020/02/24 to The Corner House, Canon Hill Close Bray Maidenhead SL6 2DH
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/21
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/15
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/24
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/14
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/14
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/14
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/26
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/14
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/16
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 13th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/14
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 10th, April 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/21.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/31 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hang loose adventure LIMITEDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/14
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/31
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/03/30 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed enchanted wood adventure LIMITEDcertificate issued on 13/12/10
filed on: 13th, December 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2010/12/01
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, October 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/14
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 5th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/04/20 with complete member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2008
| incorporation
|
Free Download
(20 pages)
|