GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 17th April 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th February 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 17th April 2019
filed on: 13th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 17th April 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th February 2017 (was Monday 17th April 2017).
filed on: 30th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 23rd, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 17th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th February 2015
|
capital |
|
AD01 |
New registered office address 137 Devonshire Road London SE23 3LZ. Change occurred on Tuesday 17th February 2015. Company's previous address: 35 Water Lane Haven Banks Exeter Devon EX2 8BY.
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 18th, February 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th February 2014.
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2014
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2014
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|