GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, September 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th July 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th September 2015
|
capital |
|
CH03 |
On Wednesday 1st April 2015 secretary's details were changed
filed on: 16th, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st May 2015
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Tylea Close the Reddings Cheltenham Gloucestershire GL51 6RB. Change occurred on Monday 26th January 2015. Company's previous address: Flat 5, Seagers Court Audley Road Chippenham SN14 0EN.
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th September 2014.
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Monday 7th July 2014 secretary's details were changed
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 6th June 2014 director's details were changed
filed on: 17th, June 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, May 2014
|
incorporation |
Free Download
(25 pages)
|