GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 11, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT to 8 Lytes Cary Road Keynsham Bristol BS31 1XD on September 14, 2018
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 11, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 4, 2013 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 11, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 11, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 11, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 20, 2013. Old Address: 51 Market Place Warminster Wiltshire BA12 9AZ
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 11, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 11, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 11, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 11, 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 16, 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On February 9, 2009 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 16, 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 19, 2007 Director resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 16, 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on August 10, 2007. Value of each share 1.000 £, total number of shares: 2.
filed on: 10th, August 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(15 pages)
|