GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 11th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 8th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 20th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2016 to Wed, 30th Nov 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Tue, 20th Oct 2015 director's details were changed
filed on: 6th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 6th Aug 2016. New Address: 21 Station Road Billingham Cleveland TS23 1AF. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England
filed on: 6th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 20th Oct 2015 - the day director's appointment was terminated
filed on: 7th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Oct 2015 new director was appointed.
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|