GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th July 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th July 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Monday 20th July 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 26th June 2015
filed on: 26th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 2nd, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th July 2013
filed on: 11th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Sunday 11th August 2013
|
capital |
|
NEWINC |
Company registration
filed on: 9th, July 2012
|
incorporation |
Free Download
(8 pages)
|