GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Corinium Industrial Estate Raans Road Amersham HP6 6JQ England to 67 Main Street Peckleton Leicester Leicestershire LE9 7RE on Monday 6th December 2021
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
529.00 GBP is the capital in company's statement on Friday 12th July 2019
filed on: 15th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th August 2019
filed on: 29th, August 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales to 8 Corinium Industrial Estate Raans Road Amersham HP6 6JQ on Wednesday 28th August 2019
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th August 2019.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 3rd May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 14th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 14th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
427.00 GBP is the capital in company's statement on Friday 14th September 2018
filed on: 26th, October 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th September 2018.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th September 2018.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bremhill Grove Farmhouse East Tytherton Chippenham SN15 4LX United Kingdom to Tramshed Tech Pendyris Street Cardiff CF11 6BH on Monday 9th July 2018
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 25th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th February 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 11th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 11th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
188.00 GBP is the capital in company's statement on Thursday 11th January 2018
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th January 2018.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Monday 30th April 2018.
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th July 2017.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 28th July 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2016
| incorporation
|
Free Download
(38 pages)
|