GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX. Change occurred on July 20, 2022. Company's previous address: 21 Goldsborough Close Eastleaze Swindon SN5 7EP United Kingdom.
filed on: 20th, July 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Goldsborough Close Eastleaze Swindon SN5 7EP. Change occurred on April 11, 2018. Company's previous address: C/O Wheeler Nichols 41 Bath Road Swindon SN1 4AS England.
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Wheeler Nichols 41 Bath Road Swindon SN1 4AS. Change occurred on April 28, 2016. Company's previous address: 21 Goldsborough Close Eastleaze Swindon SN5 7EP United Kingdom.
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2016
|
incorporation |
Free Download
(7 pages)
|