GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, November 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 29, 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 29, 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 8, 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 29, 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on July 10, 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 9, 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 29, 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 17, 2016
filed on: 17th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2015: 1.00 GBP
|
capital |
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 29, 2014 director's details were changed
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2015 to March 31, 2015
filed on: 29th, August 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|