GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 15, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 15, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 15, 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 61 Cob Hill Purton Swindon SN5 4FR. Change occurred on November 17, 2015. Company's previous address: 61 61 Cob Hill Purton Swindon Wiltshire SN5 4SR United Kingdom.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 61 Cob Hill Purton Swindon Wiltshire SN5 4SR. Change occurred on July 20, 2015. Company's previous address: 9 Cosford Close Wroughton Swindon SN4 0TQ.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 9 Cosford Close Wroughton Swindon SN4 0TQ. Change occurred on August 12, 2014. Company's previous address: Flat 2 50 Queen Elizabeth Drive Swindon Wiltshire SN25 1AZ.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(7 pages)
|