GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control May 18, 2018
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Cromwell Freshbrook Swindon SN5 8LZ United Kingdom to 6 Holst Road Swindon SN25 2NU on May 18, 2018
filed on: 18th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 18, 2018 director's details were changed
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 27, 2018
filed on: 27th, February 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: June 27, 2017
filed on: 27th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Rayfield Grove Swindon SN2 1HD United Kingdom to 2 Cromwell Freshbrook Swindon SN5 8LZ on June 27, 2017
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On June 12, 2017 director's details were changed
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On March 11, 2016 new director was appointed.
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2016
|
incorporation |
Free Download
(7 pages)
|