AD01 |
New registered office address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Change occurred on Friday 26th August 2022. Company's previous address: Unit 11 Headlands Trading Estate Swindon Wiltshire SN2 7JQ England.
filed on: 26th, August 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 11 Headlands Trading Estate Swindon Wiltshire SN2 7JQ. Change occurred on Wednesday 10th August 2022. Company's previous address: Newcombe House Newcombe Drive Hawksworth Trading Estate Swindon Wiltshire SN2 1DZ England.
filed on: 10th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Newcombe House Newcombe Drive Hawksworth Trading Estate Swindon Wiltshire SN2 1DZ. Change occurred on Friday 15th July 2022. Company's previous address: Unit 6 Headlands Trading Estate Swindon SN2 7JQ England.
filed on: 15th, July 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th April 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 10th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th December 2020
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 6th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6 Headlands Trading Estate Swindon SN2 7JQ. Change occurred on Friday 23rd June 2017. Company's previous address: Pewsey East Elcot Lane Marlborough Wiltshire SN8 2BG United Kingdom.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2016
|
incorporation |
Free Download
|