(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2019/12/23 secretary's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/12/23 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(CH03) On 2019/07/17 secretary's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 16th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2018/08/30. New Address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR. Previous address: C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/08/30
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2017/05/30 secretary's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/05/30 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/07/03 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2013/12/06 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/03 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/07/03 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 2012/07/31 to 2012/08/31
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012/06/29 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/03 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2012/06/29 secretary's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 13th, June 2012
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 1st, June 2012
| resolution
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on 2012/04/02
filed on: 28th, May 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2012/04/02
filed on: 28th, May 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/04/18 from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH United Kingdom
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/07/03 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 1st, August 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2010/10/06 from 31 Chester Street Swindon Wilts SN1 5DX
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/07/03 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 8th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/07/09 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/07/2008 from c/o allford bryant LTD 12 lotmead business village wanborough swindon SN4 0UY
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/07/28 Director and secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/07/04 Appointment terminated director
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2008
| incorporation
|
Free Download
(9 pages)
|