GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, April 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 16, 2018 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 27th, January 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 22nd, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 22, 2015: 100.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 30th, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 30, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 6th, February 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 22nd, January 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2011 (was April 30, 2012).
filed on: 31st, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2012
filed on: 9th, February 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 22nd, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2011
filed on: 3rd, February 2011
|
annual return |
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, February 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 2nd, February 2011
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2010 to October 31, 2010
filed on: 2nd, December 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2010: 100.00 GBP
filed on: 8th, February 2010
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2011 to December 31, 2010
filed on: 8th, February 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2010
|
incorporation |
Free Download
(54 pages)
|