GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th March 2022. New Address: Seven Grange Lane Pitsford Northampton NN6 9AP. Previous address: Unit 3 Deanery Court Preston Deanery Northampton NN7 2DT England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st December 2019 to 31st May 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th November 2020. New Address: Unit 3 Deanery Court Preston Deanery Northampton NN7 2DT. Previous address: 20 Watts Lane Hullavington Chippenham SN14 6EA England
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 31st January 2020. New Address: 20 Watts Lane Hullavington Chippenham SN14 6EA. Previous address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th January 2019. New Address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US. Previous address: 20 Watts Lane Hullavington Chippenham SN14 6EA England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th July 2017. New Address: 20 Watts Lane Hullavington Chippenham SN14 6EA. Previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 18th July 2017 secretary's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2016
| incorporation
|
Free Download
(13 pages)
|