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: 22nd, June 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2022
filed on: 21st, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2022
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56 Cornfield Close Bradley Stoke Bristol BS32 9DN United Kingdom to 83 Sanders Close Swindon SN2 7AA on May 13, 2021
filed on: 13th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 7th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Matthew Coutts 20 Malvern Close Bridgwater Somerset TA6 4XJ United Kingdom to 56 Cornfield Close Bradley Stoke Bristol BS32 9DN on March 26, 2018
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 24th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 6th, August 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on June 26, 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|