GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On August 16, 2018 director's details were changed
filed on: 16th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS England to 13 Regent Street Rugby Warwickshire CV21 2PE on February 17, 2016
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2015
|
incorporation |
|
SH01 |
Capital declared on April 22, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|