GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 31st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-10
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 22nd, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-10
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 24th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-10
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-08-10
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-08-31 to 2018-12-31
filed on: 23rd, May 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 23rd, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-11
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 15th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-11
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-05-11
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB. Change occurred on 2016-05-11. Company's previous address: 21 st Thomas Street Bristol BS1 6JS.
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 10th, May 2016
|
accounts |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 10th, September 2015
|
document replacement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-11
filed on: 27th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-27: 2.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2015-05-19: 1.00 GBP
filed on: 26th, August 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-19
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-19
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-19
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-05-19) of a secretary
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2014
|
incorporation |
Free Download
(22 pages)
|