GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2021 to March 31, 2021
filed on: 1st, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 6th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2016 to July 31, 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 1st, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Dragon House 32 Pennybont Road Pencoed Bridgend CF35 5RA on May 13, 2016
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 17, 2015
filed on: 22nd, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2015
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on June 17, 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|