GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 31st March 2022 to 30th April 2022
filed on: 14th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd December 2021. New Address: 12 Cayenne Park Swindon SN2 2SF. Previous address: Unit 3 Woodside Road South Marston Industrial Estate Swindon SN3 4WA England
filed on: 3rd, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
20th June 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th October 2018. New Address: Unit 3 Woodside Road South Marston Industrial Estate Swindon SN3 4WA. Previous address: Unit 89, Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX United Kingdom
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2018
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th May 2018 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th May 2018 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 1st, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th March 2018. New Address: Unit 89, Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX. Previous address: 12 Cayenne Park Swindon Wiltshire SN2 2SF United Kingdom
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 6th, June 2017
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, April 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 26th, April 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 25th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 10th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 25th March 2016 director's details were changed
filed on: 10th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th June 2015 director's details were changed
filed on: 10th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th April 2015 director's details were changed
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|