GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 10th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2019
filed on: 29th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th November 2018
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2017
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2017
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2014
filed on: 26th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th June 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, January 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 11th May 2013 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 11th May 2013 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Cornbrash Rise Hilperton Trowbridge Wiltshire BA14 7TS United Kingdom on 13th May 2013
filed on: 13th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2012
filed on: 24th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2012
filed on: 23rd, June 2012
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2011
|
incorporation |
Free Download
(42 pages)
|