GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-22
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-01-15
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021-01-04 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10-11 Isis Trading Estate Swindon Wiltshire SN1 2PG. Change occurred on 2021-01-04. Company's previous address: 11-12 Isis Trading Estate Swindon SN1 2PG England.
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-05
filed on: 3rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11-12 Isis Trading Estate Swindon SN1 2PG. Change occurred on 2021-01-03. Company's previous address: 68 Bowood Road Bowood Road Swindon SN1 4LP England.
filed on: 3rd, January 2021
|
address |
Free Download
(1 page)
|
CH03 |
On 2021-01-03 secretary's details were changed
filed on: 3rd, January 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On 2021-01-03 secretary's details were changed
filed on: 3rd, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 30th, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 30th, December 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-22
filed on: 18th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-14
filed on: 14th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 68 Bowood Road Bowood Road Swindon SN1 4LP. Change occurred on 2020-08-13. Company's previous address: 18, Water Lily Court Wiltshire Swindon SN1 4GR England.
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-05
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-18
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2018-11-06: 10.00 GBP
|
capital |
|