(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2022-06-30 to 2021-12-31
filed on: 1st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-18
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 5th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2020-12-31 (was 2021-06-30).
filed on: 13th, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-02-03
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-18
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 15th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-03-30
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-30
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-30
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-18
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-12-18
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 17th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-12-18
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 6th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-01-23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-23 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-18
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-04-28 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 367B Church Road Frampton Cotterell Bristol BS36 2AQ. Change occurred on 2016-04-28. Company's previous address: 49 Tyne Park Blackbrook Taunton Somerset TA1 2RP.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-28 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-01
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-18: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-18
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-12-24 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 Tyne Park Blackbrook Taunton Somerset TA1 2RP. Change occurred on 2014-12-24. Company's previous address: 49 Tyne Park Blackbrook Taunton Devon TA1 2RP United Kingdom.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(26 pages)
|