GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 17, 2021 director's details were changed
filed on: 18th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2021 director's details were changed
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to July 31, 2021
filed on: 4th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 9th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2017
filed on: 4th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, May 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 3, 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2015: 14.00 GBP
|
capital |
|
CH01 |
On August 31, 2015 director's details were changed
filed on: 31st, October 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 20, 2015: 14.00 GBP
filed on: 27th, March 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 14, 2015: 14.00 GBP
filed on: 21st, February 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 14, 2015: 13.00 GBP
filed on: 14th, February 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 12, 2015
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on January 12, 2015: 13.00 GBP
filed on: 12th, January 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2014: 13.00 GBP
filed on: 31st, December 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2014: 10.00 GBP
filed on: 20th, November 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 13th, November 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On November 12, 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on November 3, 2014: 10.00 GBP
|
capital |
|