GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 Saxon Way Kingsteignton Newton Abbot TQ12 3GE England to 42 Ickwell Road Northill Biggleswade SG18 9AB on April 1, 2022
filed on: 1st, April 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 1st, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 31st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 27th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 28th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Lace Crescent Tiverton Devon EX16 5FH England to 43 Saxon Way Kingsteignton Newton Abbot TQ12 3GE on January 26, 2018
filed on: 26th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, December 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On December 15, 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Belfry Mews Rushden NN10 0UX England to 2 Lace Crescent Tiverton Devon EX16 5FH on November 16, 2017
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 82 Hill Rise St. Ives PE27 6SG England to 17 Belfry Mews Rushden NN10 0UX on October 21, 2016
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on October 28, 2015: 20.00 GBP
|
capital |
|