GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th May 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th April 2017. New Address: C/O Gooding Accounts Ltd 24 Warminster Road Westbury Wiltshire BA13 3PE. Previous address: Courtleigh House Westbury Leigh Westbury Wiltshire BA13 3TA England
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th November 2016. New Address: Courtleigh House Westbury Leigh Westbury Wiltshire BA13 3TA. Previous address: 110 Juniper Way Bradley Stoke Bristol Gloucestershire BS32 0ED England
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 3rd May 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd May 2016. New Address: 110 Juniper Way Bradley Stoke Bristol Gloucestershire BS32 0ED. Previous address: 321 Marsh Road Hilperton Marsh Trowbridge Wiltshire BA14 7PL England
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|