GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095071350003, created on June 3, 2020
filed on: 22nd, June 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095071350002, created on June 1, 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control June 12, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 12, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 3, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 7, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 7, 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 7, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7a King Street Frome Somerset BA11 1BH United Kingdom to Unit 6 Manor Road Marston Trading Estate Frome BA11 4BN on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095071350001, created on May 25, 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 24th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2016: 100.00 GBP
capital
|
|
CH01 |
On March 24, 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(22 pages)
|