GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-30
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11 Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB England to Braydon Lane Garage Chelworth Industrial Estate Cricklade Swindon SN6 6HQ on 2022-08-17
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-30
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 6th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-30
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-30
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 18th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-30
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-06-29
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Lister Road Wroughton Swindon Wiltshire SN4 9SB England to Unit 11 Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on 2018-06-29
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-30
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2014-09-30
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-30
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-09-30 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Gold View Swindon SN5 8ZG England to 32 Lister Road Wroughton Swindon Wiltshire SN4 9SB on 2016-05-25
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-05-25 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT to 2 Gold View Swindon SN5 8ZG on 2016-02-11
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
AR01 |
Annual return made up to 2014-09-30 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AD01 |
Registered office address changed from 12 Axis Business Centre Westmead Trading Estate Westmead Swindon SN5 7YS England to 1 Market Hill Calne Wiltshire SN11 0BT on 2015-04-23
filed on: 23rd, April 2015
| address
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
|
NEWINC |
Incorporation
filed on: 30th, September 2013
| incorporation
|
|