(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, September 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, August 2019
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, August 2019
| dissolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 3rd April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 8th March 2017
filed on: 8th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th April 2017 to Monday 31st October 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 North Street Workshops Stoke-Sub-Hamdon Somerset TA14 6QR England to 5 North Street Workshops North Street Stoke-Sub-Hamdon TA14 6QR on Tuesday 10th January 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 31st December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Granary Waverley Lane Farnham Surrey GU9 8BB England to 12 North Street Workshops Stoke-Sub-Hamdon Somerset TA14 6QR on Wednesday 12th October 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 10th June 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Willow Lodge Cary Fitzpaine Yeovil Somerset BA22 8JB United Kingdom to The Granary Waverley Lane Farnham Surrey GU9 8BB on Friday 24th June 2016
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2016
| incorporation
|
Free Download
|