GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 110 Kent Avenue West Wick Weston-Super-Mare BS24 7FH England to 9 Ockley Brook Didcot OX11 7DR on March 31, 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 7, 2019
filed on: 14th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 12, 2017
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 12, 2017 new director was appointed.
filed on: 16th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Castle Walk Didcot OX11 7PD England to 110 Kent Avenue West Wick Weston-Super-Mare BS24 7FH on December 16, 2017
filed on: 16th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 77 Green Close Didcot Oxfordshire OX11 8TE England to 14 Castle Walk Didcot OX11 7PD on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 27, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Medlock Grove Didcot Oxfordshire OX11 7XY United Kingdom to 77 Green Close Didcot Oxfordshire OX11 8TE on May 27, 2016
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(7 pages)
|