GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Thu, 9th Apr 2020 - the day director's appointment was terminated
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, July 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Mar 2020 new director was appointed.
filed on: 11th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 30th Aug 2014. New Address: Nyb-Y-Nul New Thorpe Avenue Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0LP. Previous address: 1 Gleneagles Drive Brockhall Village Old Langho Lancashire BB6 8BF
filed on: 30th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Mar 2014 with full list of members
filed on: 29th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 29th Mar 2014: 10.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2013
|
incorporation |
Free Download
(23 pages)
|