GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Aug 2018. New Address: 4 4 Manor House Drive London NW6 7DF. Previous address: 88 Hillingford Way Grantham Lincolnshire NG31 7PJ
filed on: 21st, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Aug 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Aug 2018
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 20th Aug 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 4th Aug 2018 new director was appointed.
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Sep 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 19th, June 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 23rd Sep 2016 director's details were changed
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th May 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Tue, 6th May 2014. Old Address: 88 Goodliff Road Grantham NG31 7PG England
filed on: 6th, May 2014
|
address |
Free Download
(1 page)
|