(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from March 31, 2022 to September 30, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Elfield Main Street Trowbridge Wiltshire BA14 6DN England to Elfield Elfiled, Main Street Keevil Trowbridge Wiltshire BA14 6nd on March 4, 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Elfield Elfiled, Main Street Keevil Trowbridge Wiltshire BA14 6nd England to Elfield Main Street Keevil Trowbridge Wiltshire BA14 6nd on March 4, 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 4, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 4, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Fosse Ridge House Fosse Way Halford Shipston-on-Stour Warwickshire CV36 5BN to Elfield Main Street Trowbridge Wiltshire BA14 6DN on March 17, 2018
filed on: 17th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 17th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075583680001, created on January 18, 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fosse way financial services LTDcertificate issued on 19/01/16
filed on: 19th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed the business uni LTDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 14, 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed isis bga LIMITEDcertificate issued on 07/10/14
filed on: 7th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 7, 2014
filed on: 7th, October 2014
| resolution
|
|
(AR01) Annual return made up to March 9, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 9, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(23 pages)
|