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: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England on Thu, 12th May 2016 to C/O Ko Sing House 1266 Wimborne Road Northbourne Bournemouth BH10 7AQ
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2015
filed on: 19th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|