GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 28, 2019 to June 27, 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2018 to June 28, 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 8, 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 8, 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 8, 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 8, 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 17th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 085614380001, created on November 8, 2016
filed on: 8th, November 2016
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 15, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 25th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 25, 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
|
incorporation |
Free Download
(23 pages)
|