GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-10
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 10th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-28
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 26th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-28
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-28
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 18th, July 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-04-06: 2.00 GBP
filed on: 6th, April 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-28
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 2nd, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-28 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-11-03
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-01-20 director's details were changed
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-12-12
filed on: 12th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Elmfield Drive Cottingham East Yorkshire HU16 4AR England to 31 Elmfield Drive Cottingham North Humberside HU16 4AR on 2014-12-12
filed on: 12th, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 31 Elmfield Drive Cottingham North Humberside HU16 4AR on 2014-12-12
filed on: 12th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2014
|
incorporation |
Free Download
(28 pages)
|