GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Jun 2022. New Address: C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE. Previous address: 45 Victoria Road Netherfield Nottingham NG4 2LA England
filed on: 6th, June 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Jan 2020
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Jun 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, June 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, June 2020
|
incorporation |
Free Download
(18 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Jan 2020
filed on: 20th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Jan 2020
filed on: 20th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Sun, 19th Jan 2020 - the day director's appointment was terminated
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 19th Jan 2020 - the day director's appointment was terminated
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 22nd Aug 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 1st, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2016: 30.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2015
|
incorporation |
Free Download
(26 pages)
|