GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 3rd, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-11
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Bucklers Mead Yetminster Sherborne DT9 6LA. Change occurred on 2020-07-10. Company's previous address: Unit 20 Lydford Business Park East Lydford Somerset TA11 7HA.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-05-11
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-12-06
filed on: 15th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-30
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 9th, November 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-10-30
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-30
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-05-15 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-15 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-15 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2017-05-02 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-09-26 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-19
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-26 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-11
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2013-05-31 (was 2013-06-30).
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-11
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 20 Lyndford Business Park Toy Farm East Lyndford Somerset TA11 7HA United Kingdom on 2012-07-10
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2012
| incorporation
|
Free Download
(44 pages)
|