GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/12
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 6th, April 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/11/02
filed on: 2nd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/08/26 director's details were changed
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, August 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 079863980002 satisfaction in full.
filed on: 12th, August 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 23rd, June 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2019/08/31
filed on: 27th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 9th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/03/12
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/11/13
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/03/12
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, October 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
2016/12/31 - the day director's appointment was terminated
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2015/12/27 to 2015/12/31
filed on: 20th, September 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/12 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/12/27
filed on: 18th, December 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/12/28
filed on: 21st, September 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 079863980002, created on 2015/08/25
filed on: 4th, September 2015
|
mortgage |
Free Download
(27 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/12 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 12th, February 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/29
filed on: 22nd, December 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/12/30
filed on: 25th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/12 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/04
|
capital |
|
CH01 |
On 2014/03/07 director's details were changed
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/03/07 director's details were changed
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/03/12 with full list of members
filed on: 2nd, May 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/03/12
filed on: 4th, September 2012
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2012
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/03/31.
filed on: 1st, May 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2012
|
incorporation |
Free Download
(44 pages)
|