GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
2018/08/13 - the day director's appointment was terminated
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/25
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/07/25. New Address: 22-24 High Street High Street Swindon SN1 3EP. Previous address: Elmstone Court Upper Minety Malmesbury SN16 9PR
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/28
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2017/10/20 - the day director's appointment was terminated
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/10/11 - the day director's appointment was terminated
filed on: 17th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 14th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/21
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
MR01 |
Registration of charge 099749700001, created on 2016/04/22
filed on: 28th, April 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 099749700002, created on 2016/04/22
filed on: 23rd, April 2016
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/03/21 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
2016/03/21 - the day director's appointment was terminated
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/23 - the day director's appointment was terminated
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/21 - the day director's appointment was terminated
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/21 - the day director's appointment was terminated
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/21 - the day director's appointment was terminated
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/21 - the day director's appointment was terminated
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/21 - the day director's appointment was terminated
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/29 with full list of members
filed on: 29th, January 2016
|
annual return |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2016
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/28
filed on: 28th, January 2016
|
capital |
Free Download
|