GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st May 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th May 2023. New Address: 18 Tealsbrook Covingham Swindon Wiltshire SN3 5AU. Previous address: 14 Furlong Close Swindon Wiltshire SN25 1QP England
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Oct 2021 to Fri, 31st Dec 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Dec 2021. New Address: 14 Furlong Close Swindon Wiltshire SN25 1QP. Previous address: The Old Brick Yard Kiln Lane Swindon SN2 2NP England
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 23rd Oct 2020. New Address: The Old Brick Yard Kiln Lane Swindon SN2 2NP. Previous address: Kiln Lane Kiln Lane Swindon SN2 2NP England
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th Oct 2018. New Address: Kiln Lane Kiln Lane Swindon SN2 2NP. Previous address: C/O C/O Wheeler Nichols 41 Bath Road Swindon SN1 4AS
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 7th Nov 2015: 1.00 GBP
capital
|
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 14 Furlong Close Swindon SN25 1QP. Previous address: 7 Saffron Close Woodhall Park Swindon SN25 3JL United Kingdom
filed on: 7th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 7th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Oct 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Nov 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
AD02 |
Notification of SAIL
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 22nd Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Oct 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Nov 2011. Old Address: C/O Wheeler Nichols Suite 2B 41 Bath Road Swindon Wiltshire SN1 4AS Uk
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Oct 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Fri, 3rd Dec 2010 - the day secretary's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 9th Dec 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 20th, November 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to Thu, 20th Nov 2008 with shareholders record
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(14 pages)
|