GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/13
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/20. New Address: 4 Coach House Terrace Strode Road Clevedon BS21 6FP. Previous address: 3 Russell Road Clevedon Avon BS21 7RS
filed on: 20th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/13
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/13
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/13
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/13
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/13
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/13
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/13 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076025610001, created on 2015/07/24
filed on: 4th, August 2015
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/04/13 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/14
|
capital |
|
AP01 |
New director appointment on 2015/02/01.
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/13 with full list of members
filed on: 15th, April 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/04/13 with full list of members
filed on: 22nd, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/06/26 from Flat 12 8 Lower Linden Road Clevedon Avon BS21 7FT United Kingdom
filed on: 26th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/13 with full list of members
filed on: 30th, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/04/11 from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ
filed on: 11th, April 2012
|
address |
Free Download
(1 page)
|
TM01 |
2012/04/11 - the day director's appointment was terminated
filed on: 11th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/11.
filed on: 11th, April 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2011
|
incorporation |
Free Download
(38 pages)
|