GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 16th, August 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from March 31, 2021 to April 30, 2021
filed on: 12th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 12, 2020
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 12, 2020 director's details were changed
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 12, 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 12, 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 12, 2020
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 12, 2020
filed on: 12th, June 2020
|
persons with significant control |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Montrose Close Swindon Wiltshire SN2 2JR United Kingdom to 9a Purley Avenue Swindon Wiltshire SN3 2DS on June 12, 2020
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2019 to March 31, 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 28, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On April 6, 2019 - new secretary appointed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2019
filed on: 11th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2019
filed on: 11th, April 2019
|
persons with significant control |
Free Download
(3 pages)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9a Purley Avenue Swindon Wiltshire SN3 2DS England to 47 Montrose Close Swindon Wiltshire SN2 2JR on December 12, 2018
filed on: 12th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 1, 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 13th, July 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On June 25, 2018 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Tower Road Peatmoor Swindon SN5 5BG England to 9a Purley Avenue Swindon Wiltshire SN3 2DS on June 21, 2018
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On June 21, 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 21, 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 12, 2017
filed on: 12th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Purley Avenue Swindon SN3 2DS England to 19 Tower Road Peatmoor Swindon SN5 5BG on October 17, 2016
filed on: 17th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On September 27, 2016 director's details were changed
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On March 15, 2016 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Ravenglass Road Westlea Swindon SN5 7BW United Kingdom to 9 Purley Avenue Swindon SN3 2DS on March 15, 2016
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 27, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|