GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harnhill Cottage Harnhill Cirencester Gloucestershire GL7 5PT United Kingdom to 38-42 Newport Street Swindon SN1 3DR on March 16, 2021
filed on: 16th, March 2021
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 099748730001
filed on: 15th, December 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 099748730001, created on May 7, 2019
filed on: 7th, May 2019
|
mortgage |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2017 to September 30, 2016
filed on: 13th, April 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2016
|
incorporation |
Free Download
(8 pages)
|