GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/24
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, January 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 1st, December 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2018/02/24
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 31st, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 30th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/04
filed on: 2nd, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/23.
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 28th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/04
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/06
|
capital |
|
TM01 |
Director's appointment terminated on 2015/06/10
filed on: 6th, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/06/10 director's details were changed
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/06
filed on: 6th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on 2015/06/10 to Unit 4E Enterprise Court Farfield Park Rotherham South Yorkshire S63 5DB
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/10
filed on: 10th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/05/10
filed on: 10th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2014
|
incorporation |
Free Download
(26 pages)
|