GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Jun 2020. New Address: Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH. Previous address: 35 the Lagger Chalfont St. Giles HP8 4DH England
filed on: 30th, June 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Nov 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd May 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Oct 2018
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Aug 2018. New Address: 35 the Lagger Chalfont St. Giles HP8 4DH. Previous address: 9 Poulter Croft Middleton Milton Keynes MK10 9SY
filed on: 30th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 7th May 2015: 200.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 7th May 2015: 200.00 GBP
|
capital |
|
CH01 |
On Thu, 27th Nov 2014 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
SH01 |
Capital declared on Mon, 13th Oct 2014: 200.00 GBP
filed on: 16th, October 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2014
|
incorporation |
Free Download
(7 pages)
|