GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
2023/12/18 - the day director's appointment was terminated
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/03/16. New Address: F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB. Previous address: 45 45 Jennings Road Marlborough Wiltshire SN8 4WL England
filed on: 16th, March 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/02
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/02
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
2020/09/01 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/09/14
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/02
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/13. New Address: 45 45 Jennings Road Marlborough Wiltshire SN8 4WL. Previous address: 5 st. Davids Way Marlborough SN8 1DH England
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 9th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/07/02
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/07/08. New Address: 5 st. Davids Way Marlborough SN8 1DH. Previous address: 15 High Street Lydney Gloucestershire GL15 5DP United Kingdom
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/24.
filed on: 18th, April 2019
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/22.
filed on: 18th, April 2019
| officers
|
Free Download
(3 pages)
|
SH01 |
1.60 GBP is the capital in company's statement on 2019/01/21
filed on: 19th, March 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, February 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 20th, February 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, February 2019
| resolution
|
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on 2019/01/21
filed on: 19th, February 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
1.56 GBP is the capital in company's statement on 2019/01/21
filed on: 19th, February 2019
| capital
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/02
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/02
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/02
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2015/07/03 - the day director's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/03.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|