GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Tue, 4th Apr 2017 new director was appointed.
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Sun, 14th Jun 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on Fri, 3rd Jul 2015 to 47 the Greenway Epsom Surrey KT18 7HX
filed on: 3rd, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 14th Jun 2015 new director was appointed.
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 14th Jun 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|