GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, March 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Aug 2022. New Address: 10 Walnut Drive North Colerne Chippenham SN14 8QL. Previous address: 12 Station Road Yeoford Crediton Devon EX17 5HU
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 8th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jun 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 20th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 10.00 GBP
|
capital |
|
CH01 |
On Sat, 27th Jun 2015 director's details were changed
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 18th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 10.00 GBP
|
capital |
|
CH01 |
On Tue, 2nd Jul 2013 director's details were changed
filed on: 12th, July 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2013
|
incorporation |
Free Download
(35 pages)
|