GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 24th, June 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2021/05/24 director's details were changed
filed on: 5th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/24
filed on: 5th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/05. New Address: 8 Langlands Stoke Sub Hamdon Somerset TA14 6QA. Previous address: 14 Norton Road Stoke-Sub-Hamdon Somerset TA14 6QW England
filed on: 5th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 29th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/14
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/14
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/14
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
2018/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/14
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2016/08/31 to 2016/09/30
filed on: 15th, May 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/15. New Address: 14 Norton Road Stoke-Sub-Hamdon Somerset TA14 6QW. Previous address: 8 Priory Court West Street Stoke-Sub-Hamdon Somerset TA14 6PZ England
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/12/15 director's details were changed
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/18. New Address: 8 Priory Court West Street Stoke-Sub-Hamdon Somerset TA14 6PZ. Previous address: 6 Compton Road Yeovil Somerset BA21 5BZ
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/07/16 director's details were changed
filed on: 16th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 13th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/08/14 with full list of members
filed on: 13th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/13
|
capital |
|
NEWINC |
Company registration
filed on: 14th, August 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/14
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|