GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2021
filed on: 23rd, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 8th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 24, 2018 new director was appointed.
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 18, 2018
filed on: 18th, April 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 24th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 8, 2016: 300.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 24, 2015: 1.00 GBP
|
capital |
|