GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 11th May 2016. New Address: C/O Yeung's Tregenna Place St. Ives Cornwall TR26 1SD. Previous address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 7th Sep 2015 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Tue, 11th Aug 2015 - the day director's appointment was terminated
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2015
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|