GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th August 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th August 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th August 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st May 2019. Originally it was Sunday 31st March 2019
filed on: 9th, May 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th August 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 6th December 2017 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th December 2017
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, October 2017
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 094747040001, created on Sunday 27th August 2017
filed on: 28th, August 2017
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with no updates Thursday 10th August 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 11th August 2015
filed on: 27th, August 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 10th August 2015 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th August 2015
|
capital |
|
TM01 |
Director appointment termination date: Friday 6th March 2015
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th March 2015.
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th March 2015
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th March 2015
|
capital |
|