AA |
Micro company accounts made up to 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2020
filed on: 7th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2019
filed on: 7th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2021
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
1st August 2020 - the day secretary's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th December 2018
filed on: 27th, October 2020
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/12/18
filed on: 27th, October 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/12/18
filed on: 1st, October 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, October 2020
| accounts
|
Free Download
(41 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
|
PSC07 |
Cessation of a person with significant control 31st December 2018
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2018
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd June 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st October 2018 to 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 13th, March 2019
| accounts
|
Free Download
(11 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, March 2019
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st October 2015 with full list of members
filed on: 13th, March 2019
| annual return
|
Free Download
(21 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087413140001 in full
filed on: 30th, September 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 22nd June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd June 2016. New Address: University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ. Previous address: Unit 6 Four Brooks Business Park Stanier Road Calne Wiltshire SN11 9PP England
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th January 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087413140001, created on 2nd March 2015
filed on: 3rd, March 2015
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 21st October 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th November 2014. New Address: Unit 6 Four Brooks Business Park Stanier Road Calne Wiltshire SN11 9PP. Previous address: Greengate House Pickwick Road Corsham SN13 9BY
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 21st October 2013: 100.00 GBP
capital
|
|