GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 9th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2022/01/31 from 2021/10/31
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/01/26
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/26
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/01
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/01
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/01 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/01 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/11/11
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/11/11
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 12th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/30
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 12th, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ on 2019/05/04 to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA
filed on: 4th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/30
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 24th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/30
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/11/11 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/11/11 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/30
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/11/18 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 183a Maidstone Road Chatham Kent ME4 6JG on 2014/11/18 to The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/11/18 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/18 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/30
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/30
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2012
| incorporation
|
Free Download
(7 pages)
|