GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2016
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On October 23, 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 21st, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 19th, December 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2014
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2014 new director was appointed.
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 27, 2015: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to July 31, 2015
filed on: 17th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2014
|
incorporation |
Free Download
(29 pages)
|