(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Design Studio Woodmead Road Axminster Devon EX13 5PQ. Change occurred on 2024-10-02. Company's previous address: 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU England.
filed on: 2nd, October 2024
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, August 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2024-06-30
filed on: 21st, August 2024
| accounts
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 19th, August 2024
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2025-03-31 to 2024-06-30
filed on: 13th, August 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2024-03-31
filed on: 10th, June 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2023-11-30 (was 2024-03-31).
filed on: 7th, May 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-08
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed patterntrace LTDcertificate issued on 10/11/23
filed on: 10th, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU. Change occurred on 2023-05-23. Company's previous address: The Design Studio Woodmead Road Axminster EX13 5PQ England.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-08
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-08
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-06-23
filed on: 23rd, June 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address The Design Studio Woodmead Road Axminster EX13 5PQ. Change occurred on 2021-03-10. Company's previous address: Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-15
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-10-16
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-15
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-06-07
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ. Change occurred on 2019-06-07. Company's previous address: 5 & 6 Miltons Yard Axminster EX13 5FE United Kingdom.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-06-07 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-07 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-11-15
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2017
| incorporation
|
Free Download
(30 pages)
|