GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Jan 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Jun 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jan 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Mead Group Offices Puxton Park Cowslip Lane Hewish Weston Super Mare N Somerset BS24 6AH on Mon, 8th Feb 2016 to Puxton Park Cowslip Lane Hewish Weston Super Mare North Somerset BS24 6AH
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ebdon Court Farm Wick St Lawrence Weston Super Mare North Somerset BS22 7YU on Tue, 2nd Feb 2016 to Mead Group Offices Puxton Park Cowslip Lane Hewish Weston Super Mare N Somerset BS24 6AH
filed on: 2nd, February 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Jan 2015
filed on: 13th, February 2015
| annual return
|
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jan 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Jan 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2012
| incorporation
|
|