GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2023
filed on: 1st, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to February 28, 2021
filed on: 25th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from February 28, 2017 to March 31, 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 94 Milehouse Road Plymouth PL3 4DA on March 18, 2016
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2016
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on February 9, 2016: 100.00 GBP
|
capital |
|