GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ. Change occurred on August 10, 2023. Company's previous address: C/O N/a PO Box N/a 11 Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 23, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 5th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 5th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 7, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 3, 2013. Old Address: Caps House Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 17th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 31, 2011. Old Address: 10 Basepoint Business Centre Rivermead Industrial Estate,Rivermead Drive Swindon Wiltshire SN5 7EX England
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On June 9, 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(20 pages)
|