(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 13th November 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Wednesday 13th November 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 3rd February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 15th April 2014
filed on: 30th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 30th, April 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(14 pages)
|