GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd May 2018. New Address: 9 Crown Street St. Ives PE27 5EB. Previous address: 14 Crown Street St. Ives Cambridgeshire PE27 5EB United Kingdom
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
10th July 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th April 2016 to 30th September 2016
filed on: 18th, April 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2015
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2015
filed on: 25th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
21st May 2015 - the day director's appointment was terminated
filed on: 25th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
28th April 2015 - the day director's appointment was terminated
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 28th April 2015.
filed on: 29th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|