GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 1st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 15th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 8th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 26th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 26th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 27th July 2015 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 27th July 2015 director's details were changed
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Bakers Parade Timsbury BA2 0LY United Kingdom to 58 Greenvale Drive Timbury Bath Baines BA2 0HP on Monday 20th July 2015
filed on: 20th, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2015
|
incorporation |
Free Download
(21 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd March 2015
|
capital |
|