GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2nd April 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Accounts Etc 27 Chester Street Cirencester Gloucestershire GL7 1HG on 3rd February 2021 to 5 Office 5 B Tec Business Park 9 Love Lane Cirencester GL7 1YG
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th July 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st July 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 458.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2017: 544.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2017: 526.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th August 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 14th September 2014
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Accounts Etc Sarnia House Newtown Trading Estate Green Lane Tewkesbury Gloucestershire GL20 8HD England on 15th October 2014 to C/O Accounts Etc 27 Chester Street Cirencester Gloucestershire GL7 1HG
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from March Court Warwick Drive London SW15 6LE on 6th August 2014 to C/O Accounts Etc Sarnia House Newtown Trading Estate Green Lane Tewkesbury Gloucestershire GL20 8HD
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st July 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4th November 2013
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(37 pages)
|