GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 18th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Maris Drive Burton Joyce Nottingham NG14 5AJ United Kingdom to 12 Broadmead Burton Joyce Nottingham NG14 5FL on May 7, 2021
filed on: 7th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 14th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 18th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Orchard Close Burton Joyce Nottingham Nottinghamshire. NG14 5EF United Kingdom to 3 Maris Drive Burton Joyce Nottingham NG14 5AJ on February 1, 2018
filed on: 1st, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, September 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from April 30, 2016 to May 31, 2016
filed on: 1st, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2016 with full list of members
filed on: 22nd, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 15, 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|