(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, January 2021
| dissolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 4th Dec 2020: 8100.00 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jan 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 21st Sep 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Sep 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 21st Sep 2020 - the day director's appointment was terminated
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed l & w enterprises LTDcertificate issued on 14/10/14
filed on: 14th, October 2014
| change of name
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 21st Aug 2014. New Address: Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Previous address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 25th Jun 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Jul 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 29th May 2013. Old Address: 9 the Crescent Taunton Somerset TA1 4EA United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jun 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Tue, 29th May 2012 - the day secretary's appointment was terminated
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 11th Nov 2011. Old Address: Affinity House Bindon Road Taunton Somerset TA2 6AA
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 25th Jun 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 25th Jun 2009 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/12/2007
filed on: 24th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 30th Jun 2008 with shareholders record
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Thu, 24th Jan 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 24th Jan 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/01/08 from: 9 the crescent taunton somerset TA1 4EA
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: 9 the crescent taunton somerset TA1 4EA
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On Mon, 7th Jan 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 7th Jan 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stretch and friends enterprises LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stretch and friends enterprises LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Tue, 26th Jun 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Jun 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Jun 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Jun 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(9 pages)
|