GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 4th November 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 24th July 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st August 2017.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 1st September 2016
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 31st December 2014 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. Change occurred on Monday 8th June 2015. Company's previous address: Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB. Change occurred on Monday 8th June 2015. Company's previous address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2013
| incorporation
|
Free Download
(26 pages)
|