GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 Drakes Way Swindon SN3 3JN England to 82 Drakes Way Swindon SN3 3EH on March 27, 2018
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Plaza Quarter 2 Fitzwilliam Street Barnsley S70 2RH England to 82 Drakes Way Swindon SN3 3JN on March 27, 2018
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 5, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Violet Avenue Uxbridge Hillingdon Middlesex UB8 3PR to 66 Plaza Quarter 2 Fitzwilliam Street Barnsley S70 2RH on March 5, 2017
filed on: 5th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 11th, April 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 27, 2015 director's details were changed
filed on: 4th, August 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 French Laurence Way French Laurence Way Chalgrove Oxford OX44 7YF United Kingdom to 31 Violet Avenue Uxbridge Hillingdon Middlesex UB8 3PR on August 3, 2015
filed on: 3rd, August 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 5, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|