(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/01
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/01
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/01
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/07/17 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/07/17. New Address: Unit 19 Hither Green Industrial Estate Clevedon BS21 6XU. Previous address: 6 Hill Road Clevedon BS21 7NE England
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/01
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/01
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/27. New Address: 6 Hill Road Clevedon BS21 7NE. Previous address: Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/07/27
filed on: 27th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/01 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/21
capital
|
|
(TM01) 2015/05/01 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2014/09/01 - the day director's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/01.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 2014/09/01 - the day director's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/09/01 - the day secretary's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/01.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/09/01. New Address: Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/08/31. Originally it was 2015/07/31
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, July 2014
| incorporation
|
Free Download
(9 pages)
|