GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 10, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 8, 2014 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 23, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 8, 2013 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 26, 2013 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 20, 2013 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 8, 2012 with full list of members
filed on: 24th, April 2013
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 8th, May 2012
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2011
|
incorporation |
Free Download
(24 pages)
|