GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 1st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2019 (was January 31, 2020).
filed on: 13th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 16th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, July 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2016: 100.00 GBP
filed on: 10th, March 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On June 30, 2015 director's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, June 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on March 19, 2015. Company's previous address: Suite 4 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancs LA1 3SU.
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 14th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2014: 1.00 GBP
|
capital |
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2013
|
incorporation |
|