GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 8, 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom to The Maples 8 College View Cirencester Gloucestershire GL7 1WD on June 15, 2021
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 8, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mcgills, Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 43-45 Devizes Road Swindon Wiltshire SN1 4BG on December 18, 2018
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 17, 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 17, 2018 director's details were changed
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 10, 2018
filed on: 10th, March 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
|
incorporation |
Free Download
(10 pages)
|