GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/05
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 7th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/05/05
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 3rd, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/05/05
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 5th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/05/05
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/05/06
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 20th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/05/05
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 29th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/05 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/07/05 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/07/20. New Address: 10 Sandford Crescent Weston Crewe Cheshire CW2 5GJ. Previous address: 37 Cedar House Lucas Court Leamington Spa Warwickshire CV32 5JL United Kingdom
filed on: 20th, July 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/05.
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/05/05 - the day director's appointment was terminated
filed on: 6th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2015
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/05
|
capital |
|