(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, June 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th March 2021. New Address: 9a Merton Close Owlsmoor Sandhurst GU47 0TU. Previous address: 14 st. Pauls Court Cricklade Road Swindon SN2 1AF United Kingdom
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th March 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th March 2019
filed on: 12th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 11th March 2019. New Address: 14 st. Pauls Court Cricklade Road Swindon SN2 1AF. Previous address: 14 Cricklade Road Swindon SN2 1AF United Kingdom
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th March 2019. New Address: 14 Cricklade Road Swindon SN2 1AF. Previous address: 26 Camberwell Road Cheltenham GL51 0XN United Kingdom
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st March 2019 - the day director's appointment was terminated
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 14th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th November 2017. New Address: 26 Camberwell Road Cheltenham GL51 0XN. Previous address: 15 Peacock Close Cheltenham Gloucestershire GL51 0XH England
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 23rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st July 2016. New Address: 15 Peacock Close Cheltenham Gloucestershire GL51 0XH. Previous address: 22 Larkspur Drive Evesham Worcestershire WR11 2NQ England
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(7 pages)
|