GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2022 to Friday 31st December 2021
filed on: 12th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th June 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address The Maples 8 College View Cirencester Gloucestershire GL7 1WD. Change occurred on Tuesday 15th June 2021. Company's previous address: 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom.
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th June 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 8th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th June 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 17th December 2018 director's details were changed
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 43-45 Devizes Road Swindon Wiltshire SN1 4BG. Change occurred on Tuesday 18th December 2018. Company's previous address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US.
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 17th December 2018 director's details were changed
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th December 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th December 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 12th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 16th June 2014 director's details were changed
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2014
|
incorporation |
Free Download
(7 pages)
|