Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Notice of move from Administration to Dissolution

View Document

21/03/2321 March 2023 Administrator's progress report

View Document

01/03/231 March 2023 Administrator's progress report

View Document

21/06/2121 June 2021 Notice of extension of period of Administration

View Document

09/09/209 September 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/08/2021 August 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

21/08/2021 August 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

21/08/2021 August 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/08/207 August 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009519,00008835

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM CITIZEN HOUSE UNIT 1 A - CRESCENT OFFICE PARK CLARKS WAY BATH SOMERSET BA2 2AF UNITED KINGDOM

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY PAUL BURRIDGE

View Document

24/12/1924 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JASON CHARLES EDWARD CROMACK

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR BRUCE ANTHONY FINNAMORE

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY MARK REED

View Document

22/08/1822 August 2018 SECRETARY APPOINTED MR PAUL RUSSELL BURRIDGE

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR MARK GORDON REED

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHIPP

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHIPP

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058651720001

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLIFE DIGITAL LIMITED

View Document

31/01/1731 January 2017 SECRETARY APPOINTED CHRISTOPHER JOHN WHIPP

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTY ALLEN

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HARTHAM PARK HARTHAM PARK HARTHAM LANE CORSHAM WILTSHIRE SN13 0RP

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

22/07/1522 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 7-8 PICKWICK PARK PARK LANE CORSHAM WILTSHIRE SN13 0HN

View Document

12/08/1412 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 3 PICKWICK PARK PARK LANE CORSHAM WILTSHIRE SN13 0HN UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 9 PICKWICK PARK PARK LANE CORSHAM WILTSHIRE SN13 0HN

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 02/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LAURA ALLEN / 02/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 9 PICKWICK PARK PARK LANE CORSHAM WILTSHIRE SN13 0HN

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM COURTYARD MEWS, PICCADILLY PLACE LONDON ROAD BATH EAST SOMERSET BA1 6PL

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: ABC CONSULTANTS LTD COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BATH AND NORTH EAST SOMERSET BA1 6PL

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 26 HIGH ST CORSHAM WILTSHIRE SN13 0HB

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information