GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/22
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/22
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/22
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/09 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/22
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 Bridge Farm Yanley Lane Long Ashton Bristol BS41 9LW Great Britain on 2016/08/19 to The Car Lot Turnpike Road Lower Weare Axbridge Somerset BS26 2JG
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Pollard Road Weston-Super-Mare Avon BS24 7DT on 2016/01/19 to 2 Bridge Farm Yanley Lane Long Ashton Bristol BS41 9LW
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/22
filed on: 17th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 17th, January 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/04/30 from 2014/11/30
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/11.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/10 director's details were changed
filed on: 22nd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/10 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/02/10
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 74 Scribers Drive Upton Northampton NN5 4ES on 2015/02/11 to 38 Pollard Road Weston-Super-Mare Avon BS24 7DT
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed master taps LIMITEDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/22
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
NEWINC |
Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(8 pages)
|