GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 5, 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 5, 2019
filed on: 9th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, July 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 10, 2019 director's details were changed
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 6th, September 2017
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, September 2017
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on August 15, 2017
filed on: 6th, September 2017
|
capital |
Free Download
(4 pages)
|
SH19 |
Capital declared on September 6, 2017: 3000.00 GBP
filed on: 6th, September 2017
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 14/08/17
filed on: 6th, September 2017
|
insolvency |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O P.M. and G. Ltd - Pamela Gladwin Mainwood Kneesall Newark Nottinghamshire NG22 0AH England to C/O P M & G, Chartered Accountants Mainwood Farm Kneesall Newark NG22 0AH on January 11, 2017
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 27, 2016
filed on: 27th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 9, 2016 new director was appointed.
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 9, 2016
filed on: 9th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 9, 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 9, 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 the Mounts Appledore Bideford EX39 1NZ to C/O P.M. and G. Ltd - Pamela Gladwin Mainwood Kneesall Newark Nottinghamshire NG22 0AH on March 9, 2016
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2014 with full list of members
filed on: 11th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2014: 150000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to March 31, 2014
filed on: 9th, July 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 5, 2013 with full list of members
filed on: 31st, December 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 31, 2013: 150000.00 GBP
|
capital |
|
AR01 |
Annual return made up to December 4, 2013 with full list of members
filed on: 6th, December 2013
|
annual return |
Free Download
(8 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2013 new director was appointed.
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 4, 2013: 150000.00 GBP
filed on: 4th, December 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2013
|
incorporation |
|