(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Design Studio Woodmead Road Axminster Devon EX13 5PQ. Change occurred on March 10, 2021. 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 July 13, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 18, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 23, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 23, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 7, 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2019
filed on: 7th, 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 June 7, 2019. Company's previous address: 5&6 Miltons Yard West Street Axminster EX13 5FE England.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On June 7, 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 21, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control January 22, 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5&6 Miltons Yard West Street Axminster EX13 5FE. Change occurred on October 9, 2017. Company's previous address: 4 Miltons Yard Axminster EX13 5FE United Kingdom.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on July 22, 2015: 50.00 GBP, 100.00 GBP
capital
|
|
(CH01) On July 22, 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Miltons Yard Axminster EX13 5FE. Change occurred on July 22, 2015. Company's previous address: The Vinyard Seaton Road Colyford Devon EX24 6QW England.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|