GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/27
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/02/27
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 30th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/02/27
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/03/11. New Address: 6 Hill Road Clevedon North Somerset BS21 7NE. Previous address: Office 3 Weavers House Gardens Road Clevedon BS21 7QQ England
filed on: 11th, March 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 2nd, March 2020
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/27
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/02/27
filed on: 27th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/02/27 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/27. New Address: Office 3 Weavers House Gardens Road Clevedon BS21 7QQ. Previous address: 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD
filed on: 27th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/27
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/02/27 director's details were changed
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 22nd, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 23rd, November 2016
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to 2016/02/27 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 24th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/27 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/01
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 13th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/02/27 with full list of members
filed on: 7th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/07
|
capital |
|
NEWINC |
Company registration
filed on: 27th, February 2013
|
incorporation |
Free Download
(7 pages)
|