GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Blatchford Farm Bridestowe Okehampton EX20 4HZ. Change occurred on November 3, 2017. Company's previous address: Thurston House Weston Road Bath BA1 2XU United Kingdom.
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 20th, February 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2015
|
incorporation |
|