GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, February 2019
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 2, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 2, 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 31st, May 2016
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 092006140001, created on October 21, 2015
filed on: 22nd, October 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 7th, October 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2015
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to February 28, 2016
filed on: 22nd, July 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2015 to February 28, 2015
filed on: 2nd, March 2015
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 24th, December 2014
|
document replacement |
Free Download
(8 pages)
|
AP01 |
On November 21, 2014 new director was appointed.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2014
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On November 21, 2014 new director was appointed.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 21, 2014 new director was appointed.
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 20, 2014: 100.00 GBP
filed on: 20th, November 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2014: 50000.00 GBP
filed on: 20th, November 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2014
|
incorporation |
|