GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, February 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2020
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 26th, August 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 20th May 2016 - the day director's appointment was terminated
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 20th May 2016 - the day director's appointment was terminated
filed on: 24th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Feb 2016 new director was appointed.
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Jan 2016 new director was appointed.
filed on: 13th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 15th Jun 2015. New Address: 19 Marshleys Court Northampton NN3 8XU. Previous address: 16 Watkin Terrace Northampton NN1 3ER United Kingdom
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|