GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2022
filed on: 9th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Mardale Gardens Peterborough PE4 7GD. Change occurred on February 17, 2017. Company's previous address: 21 Stuart Court Peterborough PE1 4EF England.
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On December 21, 2016 director's details were changed
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Stuart Court Peterborough PE1 4EF. Change occurred on December 21, 2016. Company's previous address: 21 Stuart Court Princes Garden Peterborough Cambs PE1 4EF.
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 12th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 12, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address 21 Stuart Court Princes Garden Peterborough Cambs PE1 4EF. Change occurred on November 17, 2014. Company's previous address: 32 Worner Street Derby DE22 3TY England.
filed on: 17th, November 2014
|
address |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 4, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|