GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-20
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-21
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-09-21
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-09-21
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-20
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Handlemaker Road Frome Somerset BA11 4RW. Change occurred on 2022-02-15. Company's previous address: Vallis House 57 Vallis Road Frome Somerset BA11 3EG.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-17
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-20
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-07-04
filed on: 4th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2020-06-20
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-05
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102442510003, created on 2020-05-20
filed on: 27th, May 2020
| mortgage
|
Free Download
(57 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 11th, May 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2019-06-20
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 18th, April 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 102442510002, created on 2018-09-28
filed on: 4th, October 2018
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-20
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 14th, June 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2018-03-02
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2016-12-31
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 1st, August 2017
| 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)
|
PSC01 |
Notification of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 102442510001 in full
filed on: 31st, May 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102442510001, created on 2017-03-27
filed on: 4th, April 2017
| mortgage
|
Free Download
|
AP01 |
New director was appointed on 2016-07-26
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-26
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-26
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-26
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2016
| incorporation
|
Free Download
|