(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2023 to May 4, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On May 4, 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 4, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Apetito Canal Road Trowbridge BA14 8RJ. Change occurred on July 13, 2023. Company's previous address: 11 Axis Court 11 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) On April 4, 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 4, 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 4, 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 4, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 4, 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 4, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 8, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 27, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 25, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 17, 2013. Old Address: 14 Axis Court Mallard Way Swansea SA7 0AJ
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2012 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, May 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 1, 2012. Old Address: 31 Lillington Road Radstock Bath BA3 3NP United Kingdom
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|