GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 6th Aug 2022
filed on: 31st, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 6th Aug 2022 director's details were changed
filed on: 31st, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Feb 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Dec 2021
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Dec 2021 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Feb 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st May 2020 to Mon, 30th Nov 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Feb 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Feb 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st May 2017
filed on: 14th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st May 2017
filed on: 14th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 12th Feb 2014: 1.00 GBP
filed on: 21st, December 2016
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2016 to Sun, 31st May 2015
filed on: 25th, July 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 13th Jun 2016 - the day director's appointment was terminated
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jun 2016. New Address: 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|