GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2023
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th June 2021 (was Friday 31st December 2021).
filed on: 13th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Change occurred on Thursday 10th October 2019. Company's previous address: Mary St House Mary Street Taunton Somerset TA1 3NW.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 16th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 21st May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pwp trade LIMITEDcertificate issued on 04/10/13
filed on: 4th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 1st October 2013
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Sunday 1st January 2012
filed on: 25th, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 25th January 2012.
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 25th January 2012.
filed on: 25th, January 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2012. Originally it was Thursday 31st May 2012
filed on: 2nd, September 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2011.
filed on: 1st, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2011
| incorporation
|
Free Download
(18 pages)
|