GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 7th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, May 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2017
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 30th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 28, 2016
filed on: 28th, May 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 25, 2014. Old Address: 7 Brookfield Cottages Acresford Swadlincote Derbyshire DE12 8AW
filed on: 25th, April 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 23, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 23rd, April 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 23rd, April 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|