(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th October 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th October 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th October 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st July 2018 from 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Anchor Business Centre Clearwater Business Park, Frankland Road Blagrove Swindon Wiltshire SN5 8YZ on 26th February 2018 to 5 Rectory Close Holywell Flintshire CH8 8TA
filed on: 26th, February 2018
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th June 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On 1st November 2012 secretary's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th August 2013: 2 GBP
capital
|
|
(AD01) Registered office address changed from 11 Anchor Business Centre Clearwater Business Park, Frankland Road Blagrove Swindon Wiltshire SN5 8YZ England on 5th August 2013
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Caps House Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England on 5th August 2013
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX on 31st August 2011
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th January 2011
filed on: 8th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd September 2010
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Little Thatch High Street Wanborough Swindon Wiltshire SN4 0NE on 24th June 2010
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(AP03) On 5th May 2010, company appointed a new person to the position of a secretary
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Little Hatch High Street Swindon Wiltshire SN4 0NE England on 23rd October 2009
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th June 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed lets be sure LIMITEDcertificate issued on 11/12/08
filed on: 11th, December 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(10 pages)
|