GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 18th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 17 Warnington Drive Warnington Drive Doncaster DN4 6st England on Fri, 12th May 2017 to North Warehouse Gloucester Docks Gloucester GL1 2EP
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU England on Tue, 18th Apr 2017 to 17 Warnington Drive Warnington Drive Doncaster DN4 6st
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Litton House Saville Road Peterborough PE3 7PR England on Fri, 3rd Mar 2017 to 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU
filed on: 3rd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Grassholme Close Lakeside Doncaster South Yorkshire DN4 5FD England on Tue, 5th May 2015 to Litton House Saville Road Peterborough PE3 7PR
filed on: 5th, May 2015
|
address |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|