GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th June 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 1st November 2014 secretary's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2014 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 23rd, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 20th October 2014. New Address: 8 Hitchings Skilling Colerne Chippenham Wiltshire SN14 8ED. Previous address: 29 Saxon Street Chippenham Wiltshire SN14 0LP
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st June 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 3rd May 2013 secretary's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Saxon Street Chippenham Wiltshire SN14 0LP United Kingdom on 3rd May 2013
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd May 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Smith Square, Bullbrook Bracknell Berkshire RG12 2PG on 4th December 2012
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 1st June 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st June 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st June 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 25th June 2009 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 19th June 2008 with shareholders record
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 5th June 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 5th June 2007 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th June 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 5th June 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 1st June 2007 with shareholders record
filed on: 1st, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 1st June 2007 with shareholders record
filed on: 1st, June 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/05/07 from: 14 pembroke road shirehampton bristol BS11 9SQ
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
288b |
On 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 14 pembroke road shirehampton bristol BS11 9SQ
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
288b |
On 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 30th March 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th March 2007 New secretary appointed
filed on: 30th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 22nd March 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd March 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(14 pages)
|