GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 9th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/26
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/26
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 26th, October 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 8th, April 2020
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/03/20
filed on: 20th, March 2020
|
resolution |
Free Download
|
CONNOT |
Notice of change of name
filed on: 28th, February 2020
|
change of name |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/26
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 5th, June 2019
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/26
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Hernston Lane Bridgend CF31 3DP on 2018/06/28 to 3 Cae Derwen Bridgend CF31 1PY
filed on: 28th, June 2018
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 192-194 Mile End Road London E1 4LJ on 2018/02/08 to 17 Hernston Lane Bridgend CF31 3DP
filed on: 8th, February 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 7th, February 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/09/26
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 25th, July 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(23 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 17th, February 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return up to 2015/09/25
filed on: 28th, January 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/28
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 11th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/26
filed on: 21st, November 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 20th, June 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/26
filed on: 9th, December 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/09
|
capital |
|
AR01 |
Annual return up to 2012/10/24
filed on: 25th, October 2013
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2013/08/16 from Level Two the Old Malthouse Clarence Street Bath BA1 5NS United Kingdom
filed on: 16th, August 2013
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 22nd, February 2013
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2011
|
incorporation |
Free Download
(7 pages)
|