GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
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: 29th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 22nd Jun 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39 Tyne Park Taunton Somerset TA1 2RP England on Thu, 22nd Jun 2017 to 80 Lower Trindle Close Chudleigh Newton Abbot Devon TQ13 0FB
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 22 Northfield Court Pollards Way Taunton Somerset TA1 1AD on Wed, 16th Mar 2016 to 39 Tyne Park Taunton Somerset TA1 2RP
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Mar 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 24th Jan 2015 director's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2 12 Priorswood Road Taunton Somerset TA2 7PL on Sat, 24th Jan 2015 to 22 Northfield Court Pollards Way Taunton Somerset TA1 1AD
filed on: 24th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Jul 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 4th Oct 2012. Old Address: Ground Floor Flat 8 Charlton Buildings Bath Somerset BA2 3EA United Kingdom
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 4th Oct 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(21 pages)
|