GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th June 2021 (was Tuesday 30th November 2021).
filed on: 8th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th July 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 91 Fire Fly Avenue Swindon SN2 2FW. Change occurred on Friday 12th February 2021. Company's previous address: 72 Basepoint Business Centre Agnieszkatax Ltd Rivermead Drive Swindon SN5 7EX England.
filed on: 12th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th January 2021 director's details were changed
filed on: 12th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th January 2021
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th June 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Sunday 30th June 2019
filed on: 12th, July 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th June 2019
filed on: 12th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th June 2019
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 72 Basepoint Business Centre Agnieszkatax Ltd Rivermead Drive Swindon SN5 7EX. Change occurred on Tuesday 4th June 2019. Company's previous address: Agnieszkatax Ltd Regus House Windmill Hill Business Park Swindon SN5 6QR United Kingdom.
filed on: 4th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Agnieszkatax Ltd Regus House Windmill Hill Business Park Swindon SN5 6QR. Change occurred on Thursday 13th September 2018. Company's previous address: 48 Malmesbury Road Leigh Cricklade Wiltshire SN6 6RG England.
filed on: 13th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st March 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 48 Malmesbury Road Leigh Cricklade Wiltshire SN6 6RG. Change occurred on Tuesday 15th August 2017. Company's previous address: Unit D1 Wagon Yard London Road Marlborough SN8 1LH United Kingdom.
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 2nd March 2017 director's details were changed
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2017
|
incorporation |
Free Download
(36 pages)
|