(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 1B, Floor 5, Bridge House Westbury Industrial Estate Station Road Westbury Wiltshire BA13 4HR England to Candlelight House King Street Glastonbury BA6 9JY on Tuesday 25th July 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 19th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 19th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Wednesday 15th June 2016
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th June 2016
filed on: 9th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bridge House Suite 1B, Floor 5, Westbury Industrial Estate Station Road Westbury Wiltshire BA13 4HR England to Suite 1B, Floor 5, Bridge House Westbury Industrial Estate Station Road Westbury Wiltshire BA13 4HR on Thursday 9th June 2016
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR United Kingdom to Suite 1B, Floor 5 Westbury Industrial Estate Station Road Westbury Wiltshire BA13 4HR on Wednesday 8th June 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th June 2016.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1B, Floor 5 Westbury Industrial Estate Station Road Westbury Wiltshire BA13 4HR England to Bridge House Suite 1B, Floor 5, Westbury Industrial Estate Station Road Westbury Wiltshire BA13 4HR on Wednesday 8th June 2016
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd June 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Wednesday 20th May 2015
filed on: 28th, July 2015
| capital
|
Free Download
(9 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Wednesday 20th May 2015
filed on: 28th, July 2015
| capital
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|