(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, October 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th August 2022. New Address: Delta 100 Delta Business Park Great Western Way Swindon SN5 7XP. Previous address: International House George Curl Way Southampton SO18 2RZ
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2022
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 12th August 2022 - the day director's appointment was terminated
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 14th January 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd February 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd February 2020 - the day director's appointment was terminated
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 9th March 2017
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th June 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th June 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2018
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2018 - the day director's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th July 2015 with full list of members
filed on: 1st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st August 2015: 1000.00 GBP
capital
|
|
(TM01) 1st January 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th January 2015. New Address: International House George Curl Way Southampton SO18 2RZ. Previous address: 2430-2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th July 2013 with full list of members
filed on: 11th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th August 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 24th April 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th July 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On 25th November 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th July 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Wales 1 Business Park Magor Newport NP26 3DG United Kingdom on 2nd February 2011
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(19 pages)
|