GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 28, 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 19, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 19, 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 28, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 18, 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 28, 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2017
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 27, 2017
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 29, 2017 to April 28, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 2, 2017
filed on: 2nd, August 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 20, 2015: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 21st, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2012
filed on: 18th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2011
filed on: 29th, March 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to April 29, 2011
filed on: 25th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2011
filed on: 18th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 26th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2010
filed on: 19th, April 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, February 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 25th, February 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 10th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to April 21, 2009 - Annual return with full member list
filed on: 21st, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 7th, November 2008
|
accounts |
Free Download
(4 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to April 18, 2008 - Annual return with full member list
filed on: 18th, April 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On May 24, 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 24th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On May 24, 2007 New director appointed
filed on: 24th, May 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, May 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, May 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, May 2007
|
resolution |
Free Download
|
353 |
Location of register of members
filed on: 24th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On May 24, 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 24, 2007 New director appointed
filed on: 24th, May 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, May 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, May 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, May 2007
|
resolution |
|
288b |
On April 23, 2007 Director resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 23, 2007 Secretary resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 23, 2007 Secretary resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 198 shares on April 18, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 23rd, April 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 198 shares on April 18, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 23rd, April 2007
|
capital |
Free Download
(2 pages)
|
288b |
On April 23, 2007 Director resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2007
|
incorporation |
Free Download
(16 pages)
|