GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 4th November 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 4th November 2021 from 31st July 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th July 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th July 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st July 2019
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 19th July 2019
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th July 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th July 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 19th July 2019 director's details were changed
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st December 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th July 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th July 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st July 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th July 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 30th November 2015 director's details were changed
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2015
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2015
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|