CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095156010001, created on March 10, 2020
filed on: 10th, March 2020
|
mortgage |
Free Download
(53 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 4, 2019
filed on: 4th, June 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 12, 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2017 new director was appointed.
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 11, 2016: 1000.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2015
|
incorporation |
Free Download
(43 pages)
|