GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2018
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th November 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th January 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2016 from 30th November 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Water Farm Water Lane Stogumber Somerset TA4 3TT on 20th January 2016 to C/O Westcas D2 White House Business Centre Forest Road Kingswood Bristol BS15 8DH
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th November 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(47 pages)
|