GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 18th, November 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2021/06/30 from 2021/03/31
filed on: 5th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/28
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/28
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, December 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019/11/18
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/18
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Victory Fields Frome Road Bradford-on-Avon BA15 1PD England on 2019/11/18 to 84 Trowbridge Road Bradford-on-Avon BA15 1EN
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/11/18 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/18 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/28
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/28
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Harlech Close Berkeley Alford Worcester Worcestershire WR4 0JU England on 2018/04/24 to 5 Victory Fields Frome Road Bradford-on-Avon BA15 1PD
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/04/24 director's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/24
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/24
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/04/24 director's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/11/18
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/07/29
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/28
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, July 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 4 Harlech Close 4 Harlech Close Berkeley Alford Worcester WR4 0JD England on 2017/06/13 to 4 Harlech Close Berkeley Alford Worcester Worcestershire Wr4 Oju
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/06/13 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 13th, June 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2017/06/13 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from No 1 the Hopkins Phepson Manor Farm Droitwich Worcestershire WR9 7JZ United Kingdom on 2017/05/26 to 4 Harlech Close 4 Harlech Close Berkeley Alford Worcester WR4 0JD
filed on: 26th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/03/25 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/03/25 director's details were changed
filed on: 25th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2016
|
incorporation |
Free Download
|