(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, February 2019
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Aug 2018. New Address: Unit D2 Southgate Commerce Park Frome BA11 2RY. Previous address: Berkeley Hall Vallis House 57 Vallis Road Frome Somerset BA11 3EG
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 2nd Nov 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd Nov 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 9th Jun 2016 - the day director's appointment was terminated
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH03) On Fri, 5th Feb 2016 secretary's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 5th Feb 2014
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Sep 2013 - the day director's appointment was terminated
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(29 pages)
|