GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 29, 2019
filed on: 15th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to September 29, 2019
filed on: 11th, February 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 4, 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On January 4, 2020 new director was appointed.
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 4, 2020 new director was appointed.
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, August 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2015 to March 31, 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2016 to March 31, 2016
filed on: 17th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092252010001, created on July 15, 2015
filed on: 17th, July 2015
|
mortgage |
Free Download
(15 pages)
|
AD01 |
New registered office address 3Rd Floor Central House 27 Park Street Croydon CR0 1YD. Change occurred on September 24, 2014. Company's previous address: 7 the Ropewalk Nottingham NG1 5DU England.
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2014
|
incorporation |
Free Download
(24 pages)
|