GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 28th Feb 2021 from Mon, 31st Aug 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 9th Jul 2019 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Mar 2019
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Mar 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 7th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 4th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 19th Feb 2016 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1, Lee Court Dellfield St. Albans AL1 5ED on Mon, 22nd Feb 2016 to 10, Lindum Place Lindum Place St. Albans Hertfordshire AL3 4JJ
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 100.00 GBP
|
capital |
|
CH01 |
On Tue, 9th Sep 2014 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 100.00 GBP
|
capital |
|