GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th August 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th August 2019
filed on: 30th, August 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2019 to Friday 30th August 2019
filed on: 24th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th May 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th November 2018
filed on: 20th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th May 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 125 Dale Hall Lane Ipswich IP1 4LS. Change occurred on Tuesday 26th May 2015. Company's previous address: 115 Whitby Road Ipswich Suffolk IP4 4AG United Kingdom.
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th May 2015
|
capital |
|
AP01 |
New director appointment on Tuesday 19th August 2014.
filed on: 10th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2014
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th August 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Tuesday 19th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(1 page)
|