(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Chantry 34 High Street Warminster Wiltshire BA12 9AF to C/O Kirks Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ on 2018-09-27
filed on: 27th, September 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-01
filed on: 12th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-27
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-06-05
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-27
filed on: 29th, September 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017-06-27
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-20 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085881510001, created on 2017-05-25
filed on: 25th, May 2017
| mortgage
|
Free Download
(34 pages)
|
(TM02) Secretary appointment termination on 2016-11-01
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-27
filed on: 2nd, October 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to 2016-06-27 with full list of members
filed on: 13th, September 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-09-13: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-27
filed on: 13th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 27/12/14
filed on: 27th, November 2015
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 27/12/14
filed on: 16th, November 2015
| other
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-27 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2013-12-31 to 2014-12-27
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-06-27 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-07-01: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Yarnbury Court Wylye Warminster BA12 0QE England on 2014-04-03
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-18
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 2013-09-17 - new secretary appointed
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013-09-17 - new secretary appointed
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-09-17
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-17
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(36 pages)
|