(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st May 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 31st March 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from R29 Enterprise Zone Marshall Way Frome Somerset BA11 2FE England to Wyndamere Butts Lane Kilmington Warminster Wiltshire BA12 6rd on Monday 26th April 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 31st May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 11th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 31st May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On Monday 5th June 2017 secretary's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 5th June 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th June 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 15th March 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU to R29 Enterprise Zone Marshall Way Frome Somerset BA11 2FE on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
(TM01) Director appointment termination date: Wednesday 13th January 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
(CH01) On Thursday 11th June 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 8th June 2015 secretary's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 27th April 2015.
filed on: 5th, May 2015
| officers
|
Free Download
|
(AP01) New director appointment on Monday 27th April 2015.
filed on: 5th, May 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 22 Reba House 22 Churchill Avenue Melksham Wiltshire SN12 7JL England to 20-22 Wenlock Road London N1 7GU on Wednesday 11th March 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 4th July 2014 from 22 Reba House 22 Churchill Avenue Melksham Wiltshire SN12 7JL
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 4th July 2014 from 22 Churchill Avenue Melksham Wiltshire SN12 7JL England
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 1st July 2014
filed on: 4th, July 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 16th September 2013 from 1St Floor 2 Lancaster Park Bowerhill Melksham Wiltshire SN12 6TT
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2013 to Sunday 31st March 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 31st May 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 31st May 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Friday 1st June 2012 secretary's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 16th December 2011 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 7th February 2012 from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
filed on: 7th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, May 2011
| incorporation
|
Free Download
(35 pages)
|