GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on Tuesday 16th August 2022. Company's previous address: 38-42 Newport Street Swindon SN1 3DR.
filed on: 16th, August 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38-42 Newport Street Swindon SN1 3DR. Change occurred on Wednesday 26th January 2022. Company's previous address: Unit 7 the Glenmore Centre Grove Technology Park Downsview Road Wantage Oxon OX12 9GN England.
filed on: 26th, January 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Saturday 30th June 2018.
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 29th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 29th January 2018 secretary's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102344410003, created on Monday 11th December 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 102344410002, created on Monday 11th December 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(35 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 1st April 2017
filed on: 25th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 102344410001, created on Tuesday 16th May 2017
filed on: 17th, May 2017
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 the Glenmore Centre Grove Technology Park Downsview Road Wantage Oxon OX12 9GN. Change occurred on Thursday 30th March 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2016
| incorporation
|
Free Download
(9 pages)
|