GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3, 91 Mayflower Street Plymouth Devon PL1 1SB England to 112 East Reach Taunton TA1 3HL on Wednesday 4th April 2018
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 112 East Reach Taunton Somerset TA1 3HL to Suite 3, 91 Mayflower Street Plymouth Devon PL1 1SB on Friday 22nd December 2017
filed on: 22nd, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2017
filed on: 7th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 15th March 2017.
filed on: 18th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 12th March 2017
filed on: 18th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th October 2016
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th October 2016.
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Thursday 14th April 2016
|
capital |
|
AR01 |
Annual return made up to Monday 16th February 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 16th February 2015
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th February 2015
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th February 2015
filed on: 16th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th February 2015.
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th November 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 10th November 2014 with full list of members
filed on: 10th, November 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 65 Belvedere Road Taunton Somerset TA1 1BU United Kingdom to 112 East Reach Taunton Somerset TA1 3HL on Wednesday 1st October 2014
filed on: 1st, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st October 2014 with full list of members
filed on: 1st, October 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2014
|
incorporation |
Free Download
(7 pages)
|