GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th May 2021. New Address: Brunel House Cook Way Taunton Somerset TA2 6BJ. Previous address: C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 1st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 2nd Apr 2016. New Address: C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS. Previous address: 5 Boulevard Weston Super Mare BS23 1NN England
filed on: 2nd, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(7 pages)
|