GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 3, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 3, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 3, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 3, 2016
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 3, 2016
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 23, 2015: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 14, 2011. Old Address: Columbine 171 Avon Road Devizes Wiltshire SN10 1PY England
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 3, 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On June 20, 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 20th, June 2008
| accounts
|
Free Download
(1 page)
|
288a |
On June 20, 2008 Director and secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 18, 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(12 pages)
|