(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 10th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2017
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2017
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2017
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2017
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st June 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th June 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 11th May 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 11th May 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Cornbrash Rise Hilperton Trowbridge Wiltshire BA14 7TS United Kingdom on 13th May 2013
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st May 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2012
filed on: 23rd, June 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(42 pages)
|