GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 25, 2018
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Lynwood Chase Bracknell Berkshire RG12 2JT England to 29 Veals Mead Mitcham CR4 3SB on May 25, 2018
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 25, 2018 director's details were changed
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, May 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 27th, May 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to 14 Lynwood Chase Bracknell Berkshire RG12 2JT on July 9, 2015
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 1, 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|