GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rose Cottage Frome Road Nunney Frome BA11 4LN England to The Old Church School Butts Hill Frome BA11 1HR on July 9, 2020
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, October 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 5, 2016
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 19, 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Old George Chantry Frome Somerset BA11 3LJ to Rose Cottage Frome Road Nunney Frome BA11 4LN on September 1, 2017
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 3, 2017
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 19, 2015 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 23rd, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 19, 2014 with full list of members
filed on: 22nd, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 22, 2014: 1000.00 GBP
|
capital |
|
AP01 |
On September 30, 2013 new director was appointed.
filed on: 30th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2013
|
incorporation |
|