GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-31
filed on: 13th, April 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-03-31
filed on: 13th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 11th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 9th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-31
filed on: 31st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-03 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Bridge House 38 Newerne Street Lydney Gloucestershire GL15 5RF England to 179 Whiteladies Road Bristol BS8 2AG on 2015-01-27
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2014
|
incorporation |
Free Download
(7 pages)
|