(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th February 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd February 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd February 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2021 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd February 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd February 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2021 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 16th June 2021. New Address: 3 Fulmar Close Bowerhill Melksham Wiltshire SN12 6XU. Previous address: 2 Nightingale Close Melksham Wiltshire SN12 7FN
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st February 2014: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 14th February 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 15th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th February 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 52 Belvedere Road Melksham Wiltshire SN12 6AJ United Kingdom on 13th March 2012
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(20 pages)
|