GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd April 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 15th, October 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 21st April 2017
filed on: 21st, April 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 13th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU to 46 Whistley Road Potterne Devizes Wiltshire SN10 5QY on Wednesday 27th January 2016
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU to Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on Wednesday 11th March 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 2nd April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 29th April 2014
capital
|
|
AD01 |
Change of registered office on Monday 10th March 2014 from Jasmine House 22a Woodland Road Patney Devizes Wiltshire SN10 3RD England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 29th April 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd April 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2012
| incorporation
|
Free Download
(7 pages)
|