GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, April 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Nov 2022. New Address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY. Previous address: Unit 5 Headlands Trading Estate Swindon SN2 7JQ England
filed on: 15th, November 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Oct 2022. New Address: Unit 5 Headlands Trading Estate Swindon SN2 7JQ. Previous address: 60 Drove Road Swindon Wiltshire SN1 3AF United Kingdom
filed on: 14th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Mar 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, April 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Mar 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 25th May 2018. New Address: 60 Drove Road Swindon Wiltshire SN1 3AF. Previous address: 60 Drove Road Swindon SN1 3AF England
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 14th May 2018 new director was appointed.
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 14th May 2018 - the day director's appointment was terminated
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 27th Mar 2018 new director was appointed.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 27th Mar 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Jun 2017. New Address: 60 Drove Road Swindon SN1 3AF. Previous address: Unit 8, Wroughton Business Park Swindon Road Wroughton Swindon SN4 9BH England
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Thu, 7th Jul 2016 - the day director's appointment was terminated
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 8th May 2015. New Address: Unit 8, Wroughton Business Park Swindon Road Wroughton Swindon SN4 9BH. Previous address: 21 Pembroke Centre Cheney Manor Swindon SN2 2PQ United Kingdom
filed on: 8th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 2.00 GBP
|
capital |
|