GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 13, 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sipher Accounting & Tax 246-250 Romford Road London E7 9HZ to Sipher Accounting & Tax Regus, Victory Way Crossways Business Park Dartford DA2 6QD on July 5, 2017
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 15, 2017 new director was appointed.
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 2nd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 3rd, August 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2015 to March 31, 2016
filed on: 23rd, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on December 19, 2014: 100.00 GBP
|
capital |
|