GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 23rd, May 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 24th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 29th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 8th Jun 2015. New Address: 7 Quantock Close Daventry Northamptonshire NN11 8SU. Previous address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT England
filed on: 8th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|