(AD01) Change of registered address from 62 Flax Mill Park Devizes SN10 2FF England on 2024/01/31 to 1, Wilts Regiment Cottages London Road Devizes SN10 2HD
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/01/19
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/02/28
filed on: 29th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/01/19
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/02/28
filed on: 2nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/21
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 22nd, October 2021
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jp consulting services LTDcertificate issued on 28/09/21
filed on: 28th, September 2021
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed autoz LTDcertificate issued on 24/09/21
filed on: 24th, September 2021
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/09/23
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Harrier Close Calne SN11 9UT England on 2021/09/23 to 62 Flax Mill Park Devizes SN10 2FF
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/21
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/02/29
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/14
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/02/27
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/14
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/14
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/09/21
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/09/21 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bailey House (Flat 8) Foreman Street Calne SN11 8PG United Kingdom on 2018/09/21 to 12 Harrier Close Calne SN11 9UT
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Swindon Trade Center Stratton Road Swindon SN1 2PN England on 2017/11/10 to Bailey House (Flat 8) Foreman Street Calne SN11 8PG
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/10/29
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/29 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/29
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/14
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/10
filed on: 10th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 7 Tydeman Street Tydeman Street Swindon SN2 8AX England on 2016/09/19 to Swindon Trade Center Stratton Road Swindon SN1 2PN
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Ipswich Street Swindon SN2 1DB England on 2016/07/28 to 7 Tydeman Street Tydeman Street Swindon SN2 8AX
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/06/14 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Albion Street Swindon Wiltshire SN1 5LJ United Kingdom on 2016/06/14 to 23 Ipswich Street Swindon SN2 1DB
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, February 2016
| incorporation
|
Free Download
(7 pages)
|