GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Terpsichore 4 Rookwood Way Little Kingshill Great Missenden Buckinghamshire HP16 0DF to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on April 3, 2023
filed on: 3rd, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 8, 2023
filed on: 14th, March 2023
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to March 8, 2023
filed on: 7th, March 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2020
filed on: 12th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On October 23, 2020 new director was appointed.
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 20, 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 20, 2014 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 20, 2013 with full list of members
filed on: 22nd, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 22, 2013: 100 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 20, 2012 with full list of members
filed on: 20th, July 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 5, 2012
filed on: 5th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 20, 2011 with full list of members
filed on: 21st, July 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to March 31, 2011
filed on: 12th, January 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2010
|
incorporation |
Free Download
(37 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|