GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 15th, October 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 1, 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 26th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 23, 2018 director's details were changed
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2018
filed on: 24th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, July 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to August 31, 2015 (was December 31, 2015).
filed on: 18th, April 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 20, 2015 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 20th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 20, 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on August 1, 2014: 100.00 GBP
|
capital |
|