GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On December 13, 2021 new director was appointed.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 13, 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 2, 2021
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2021
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On July 2, 2021 new director was appointed.
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2021
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Carlton House Terrace London SW1Y 5AH United Kingdom to 49 Avondale Road Shipley BD18 4QR on February 4, 2021
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2020
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 25, 2020
filed on: 25th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 10, 2016
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 14, 2016
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 10, 2016 new director was appointed.
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 10, 2016 new director was appointed.
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 15, 2016 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 1st, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on January 15, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|