GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 24th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 17th, January 2021
|
confirmation statement |
Free Download
(3 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: 13th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 14th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 28, 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, March 2016
|
resolution |
Free Download
(19 pages)
|
SH01 |
Capital declared on March 9, 2016: 200.00 GBP
filed on: 23rd, March 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2016
|
capital |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 29th, February 2016
|
accounts |
Free Download
(1 page)
|
CH03 |
On January 4, 2016 secretary's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 28 st Margarets Road Whitchurch Cardiff CF14 7AB. Change occurred on January 4, 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 4th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on December 29, 2015: 100.00 GBP
|
capital |
|