GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2021. New Address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY. Previous address: 2 West Mills Newbury Berkshire RG14 5HG
filed on: 23rd, March 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th March 2016 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th March 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 28th August 2014 director's details were changed
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th June 2014 director's details were changed
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th June 2014 director's details were changed
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2014
|
incorporation |
Free Download
(24 pages)
|