GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
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: 22nd, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 20th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 18, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2019
filed on: 7th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2019
filed on: 7th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Lucetta Rise Swindon SN25 1BG. Change occurred on April 30, 2018. Company's previous address: 7 7 Lucetta Rise Swindon SN25 1BG England.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 7 Lucetta Rise Swindon SN25 1BG. Change occurred on April 17, 2018. Company's previous address: 7 Lucetta Rise Swindon SN25 1BG England.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Lucetta Rise Swindon SN25 1BG. Change occurred on April 16, 2018. Company's previous address: 6 Darby Close Swindon SN2 2PN England.
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2018 to July 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Darby Close Swindon SN2 2PN. Change occurred on June 14, 2017. Company's previous address: 7 Lucetta Rise Swindon SN25 1BG England.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 19, 2017) of a secretary
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 18, 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
(29 pages)
|