GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th June 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 4th June 2021 director's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on Friday 4th June 2021. Company's previous address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH.
filed on: 4th, June 2021
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 4th June 2021 secretary's details were changed
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 4th June 2021
filed on: 4th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, May 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 2nd, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, April 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 16th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, July 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 28th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 28th June 2015
|
capital |
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Tuesday 30th June 2015.
filed on: 20th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th June 2014
|
capital |
|