GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 2nd Jul 2021. New Address: Petersonsims Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ. Previous address: 104 104 Petersonsims Devonshire Business Centre Works Road Letchworth SG6 1GJ England
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Jan 2020. New Address: 104 104 Petersonsims Devonshire Business Centre Works Road Letchworth SG6 1GJ. Previous address: Shepherds Cottage Harts Lane Biddestone Chippenham SN14 7DQ United Kingdom
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 12th Aug 2018. New Address: Shepherds Cottage Harts Lane Biddestone Chippenham SN14 7DQ. Previous address: North Cottage Castle Combe Chippenham SN14 7HX England
filed on: 12th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Dec 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Dec 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 12th Dec 2017: 3.00 GBP
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: North Cottage Castle Combe Chippenham SN14 7HX. Previous address: The Wiltshire 12 the Wiltshire Golf & Leisure Vastern Wootton Bassett SN4 7PB United Kingdom
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Apr 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2017
| incorporation
|
Free Download
(10 pages)
|