(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, July 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 1, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 1, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 1, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to November 30, 2017 (was March 31, 2018).
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On March 20, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Ipswich Street Swindon Wiltshire SN2 1DB. Change occurred on March 20, 2018. Company's previous address: 5 Cameron Close Swindon Wiltshire SN3 4PF.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 20, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 20, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 5 Cameron Close Swindon Wiltshire SN3 4PF. Change occurred on March 21, 2017. Company's previous address: 18 Stanley Street Swindon Wilts SN1 3LE.
filed on: 21st, March 2017
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Stanley Street Swindon Wilts SN1 3LE. Change occurred on November 21, 2016. Company's previous address: 18 Stanley Street Swindon SN1 3LE England.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Stanley Street Swindon SN1 3LE. Change occurred on November 11, 2016. Company's previous address: 12 Linslade Swindon SN2 2BL.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 11, 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 12 Linslade Swindon SN2 2BL. Change occurred on June 10, 2016. Company's previous address: 122 Whitbourne Avenue Flat 3 st Johns Coutr Swindon SN3 2LQ United Kingdom.
filed on: 10th, June 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 13, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|