GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2021
|
dissolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/11/20
filed on: 8th, February 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 8th, February 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 8th February 2021: 1.00 GBP
filed on: 8th, February 2021
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 8th, February 2021
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd December 2020
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
18th January 2021 - the day director's appointment was terminated
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
14th December 2020 - the day director's appointment was terminated
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th December 2017
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd December 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th April 2016: 141034.00 GBP
filed on: 22nd, June 2016
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 5th April 2016
filed on: 22nd, June 2016
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 22nd, April 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 3rd, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd December 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 3rd, December 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 1.00 GBP
|
capital |
|