GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, May 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 27, 2023
filed on: 4th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 27, 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 68 Windsor Road Swindon Wiltshire SN3 1JX England to 24 Stadium View Swindon SN25 4ES on July 10, 2021
filed on: 10th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 8th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 27th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2017 to December 31, 2017
filed on: 25th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 26th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2016: 1.00 GBP
filed on: 16th, February 2017
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19 Peters Close, Prestwood, Great Missenden, Buckinghamshire, HP16 9ET to 68 Windsor Road Swindon Wiltshire SN3 1JX on October 6, 2015
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 18th, August 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on June 24, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|