GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Jul 2022. New Address: 45 Cheviot Road Westbury BA13 3ZJ. Previous address: Spittleborough Farmhouse Swindon Road Royal Wootton Bassett Swindon Wiltshire SN4 8ET England
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Jun 2022 - the day director's appointment was terminated
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Jun 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Sep 2020 to Wed, 31st Mar 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 22nd Oct 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 19th Oct 2018 - the day secretary's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Oct 2018. New Address: Spittleborough Farmhouse Swindon Road Royal Wootton Bassett Swindon Wiltshire SN4 8ET. Previous address: Unit 5 Wallbridge Mills Frome Bath Somerset BA11 5JZ
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 19th Oct 2018 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Mar 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Mar 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Mar 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Mar 2018: 100.00 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(8 pages)
|
AP01 |
On Thu, 1st Mar 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Mar 2018. New Address: Unit 5 Wallbridge Mills Frome Bath Somerset BA11 5JZ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 19th, March 2018
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 1st Mar 2018
filed on: 12th, March 2018
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2017
| incorporation
|
Free Download
(10 pages)
|