GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-04-01
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-01
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-10
filed on: 10th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment was terminated on 2019-04-01
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-28
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-28
filed on: 27th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-09
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-04-29 to 2018-04-28
filed on: 27th, April 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2018-04-29
filed on: 29th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-09
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-09
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 27th, April 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-07 to 2016-04-30
filed on: 29th, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-07-07
filed on: 7th, July 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2015-07-07
filed on: 7th, April 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-09
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Intega Accountants 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY. Change occurred on 2015-12-18. Company's previous address: 48 Homefield Road Ware Hertfordshire SG12 7NG United Kingdom.
filed on: 18th, December 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-07-09: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|