GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, September 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-25
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 22nd, April 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2020-08-31 to 2021-02-28
filed on: 17th, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 10 the Parade Marlborough Wiltshire SN8 1NE. Change occurred on 2020-07-20. Company's previous address: C/O N.W.A. Goddard 10 the Parade the Parade Marlborough Wiltshire SN8 1NE.
filed on: 20th, July 2020
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 080458460003 in full
filed on: 11th, July 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 080458460002 in full
filed on: 11th, July 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-04-25
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 29th, January 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-11-12
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-25
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 26th, April 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-10
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-25
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 9th, April 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 8th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-25
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-25
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-27: 3.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 19th, May 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 5th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-25
filed on: 20th, May 2015
|
annual return |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 080458460001 in full
filed on: 4th, February 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 080458460003, created on 2015-01-13
filed on: 16th, January 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 080458460002, created on 2014-12-17
filed on: 19th, December 2014
|
mortgage |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-25
filed on: 22nd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-22: 3.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Mr N. Goddard Landage House Rendcomb Cirencester Gloucestershire GL7 7HB England on 2014-02-11
filed on: 11th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 21st, January 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 080458460001
filed on: 10th, June 2013
|
mortgage |
Free Download
(38 pages)
|
AA01 |
Current accounting period extended from 2014-04-30 to 2014-08-31
filed on: 1st, May 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-25
filed on: 29th, April 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-11-16 director's details were changed
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-04-29: 3.00 GBP
filed on: 29th, April 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-22
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-06-06 director's details were changed
filed on: 6th, June 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2012
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|