GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 10th June 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th June 2020
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2nd November 2019 - the day director's appointment was terminated
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th December 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th December 2015 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st December 2014 to 31st May 2015
filed on: 4th, September 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 21st, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th April 2015 director's details were changed
filed on: 21st, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th December 2014 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 17th, December 2013
|
incorporation |
Free Download
(7 pages)
|