GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2021
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 26th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 24th February 2021 secretary's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th February 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Springhill Farm Dyrham Chippenham Wiltshire SN14 8HA on 17th October 2018 to Hawthorn Lodge Dyrham Chippenham SN14 8HA
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 17th October 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th October 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th March 2015: 4.00 GBP
capital
|
|
AD01 |
Change of registered address from Bank House 1 Burlington Road Bristol BS6 6TJ on 18th March 2015 to Springhill Farm Dyrham Chippenham Wiltshire SN14 8HA
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th February 2014: 4.00 GBP
capital
|
|
MR01 |
Registration of charge 079635980002
filed on: 18th, December 2013
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079635980001
filed on: 31st, October 2013
| mortgage
|
Free Download
(46 pages)
|
AD01 |
Registered office address changed from 4 Downside Road Clifton Bristol Bs 8 2Xe England on 3rd October 2013
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(17 pages)
|