GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 11th August 2023. New Address: 5 Brayford Square London E1 0SG. Previous address: 19 Downs Close Bradford-on-Avon Wiltshire BA15 1PR England
filed on: 11th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 16th, June 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096155010005 in full
filed on: 15th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096155010006 in full
filed on: 15th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096155010005, created on 9th January 2020
filed on: 22nd, January 2020
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 096155010006, created on 9th January 2020
filed on: 22nd, January 2020
|
mortgage |
Free Download
(34 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 1st June 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096155010002, created on 18th July 2018
filed on: 21st, July 2018
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 096155010001, created on 18th July 2018
filed on: 21st, July 2018
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 096155010003, created on 18th July 2018
filed on: 20th, July 2018
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 096155010004, created on 18th July 2018
filed on: 20th, July 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th May 2016. New Address: 19 Downs Close Bradford-on-Avon Wiltshire BA15 1PR. Previous address: 38 Northfield Road Welton Lincoln LN2 3FF England
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
8th March 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|